STANCERAPID PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

01/06/241 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/06/239 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/06/198 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/06/1513 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

13/06/1513 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/06/148 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/06/148 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM GROUND FLOOR FLAT 40 KILLIESER AVENUE STREATHAM HILL LONDON SW2 4NT

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/06/1210 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MS NAOMI GORTON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DREW HAIGH

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS FREDERIQUE SOUILLAT

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY EMILY ATKINS

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/08/113 August 2011 DIRECTOR APPOINTED FREDERIQUE ELAINE SOUILLAT

View Document

03/08/113 August 2011 DIRECTOR APPOINTED DIDIER JEAN MICHEL SOUILLAT

View Document

26/07/1126 July 2011 TERMINATE DIR APPOINTMENT

View Document

26/07/1126 July 2011 TERMINATE DIR APPOINTMENT

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON REINDORP

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REINDORP / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SOLOMON / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DREW HAIGH / 01/05/2010

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FIRST FLOOR FLAT 40 KILLIESER AVENUE LONDON SW2 4NT

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

06/08/996 August 1999 S386 DISP APP AUDS 14/07/99

View Document

06/08/996 August 1999 S366A DISP HOLDING AGM 14/07/99

View Document

19/04/9919 April 1999 EXEMPTION FROM APPOINTING AUDITORS 21/03/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 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