STANDEVEN ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 085276850005 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 085276850004 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 085276850002 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 085276850003 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 085276850001 in full

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Director's details changed for Mr Christopher Strong on 2025-02-14

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Registered office address changed from 30 Arthurs Avenue Harrogate HG2 0EB England to 25 Rossett Drive Harrogate HG2 9NS on 2023-12-15

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O HELLIWELL HANDSCOMB 15 LITTLETHORPE HILL HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8AZ

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/02/189 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 4

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER STRONG

View Document

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

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPPA JANE STANDEVEN / 03/12/2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FLAT A 199 LATCHMERE ROAD LONDON SW11 2LA

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085276850002

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085276850001

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085276850003

View Document

16/07/1416 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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