STAK PROPERTIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/05/2215 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 1 TULIP TREE COURT 46-48 THE CRESCENT BELMONT SUTTON SURREY SM2 6BJ ENGLAND

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN KENDALL / 31/08/2012

View Document

03/09/123 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MALISZEWSKA / 31/08/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/07/1123 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN KENDALL / 22/07/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 3 STATION APPROACH WORCESTER PARK SURREY KT4 7NB

View Document

18/06/1018 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KENDALL / 03/02/2009

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MALISZEWSKA / 03/02/2009

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company