STANDARD ENTERPRISE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Secretary's details changed for Mr Andrew Sharp on 2024-12-01

View Document

02/12/242 December 2024 Change of details for Mr Andy Sharp as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mr Andrew Sharp on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mr Andrew Sharp on 2024-12-01

View Document

12/08/2412 August 2024 Change of details for Mr Andy Sharp as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Julian James Smith as a person with significant control on 2024-08-12

View Document

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

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

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

View Accounts

18/02/2118 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 02/12/2020

View Document

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

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 16/03/2020

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 15/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 15/07/2019

View Document

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

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 22/11/2017

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 01/08/2016

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 25/05/2015

View Document

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

View Accounts

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049944920005

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049944920004

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1220 November 2012 ARTICLES OF ASSOCIATION

View Document

20/11/1220 November 2012 ALTER ARTICLES 07/11/2012

View Document

20/11/1220 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 4

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

22/12/1022 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1028 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 02/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHARP / 02/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 16 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5DB

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 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