STANWAY PROPERTY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from S1 Joscelyne 18-20 Bank Street Braintree CM7 1UP England to Suite 9 33 Church Street Coggeshall Colchester CO6 1TX on 2025-09-10

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

05/11/245 November 2024 Registered office address changed from 2 Stoneham Street Coggeshall Colchester CO6 1TT England to S1 Joscelyne 18-20 Bank Street Braintree CM7 1UP on 2024-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Alice Marsden as a secretary on 2024-02-07

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Secretary's details changed for Miss Alice Marsden on 2023-01-14

View Document

17/01/2317 January 2023 Director's details changed for Mr Jon Marsden on 2023-01-14

View Document

17/01/2317 January 2023 Change of details for Miss Alice Helen Beatrice Marsden as a person with significant control on 2023-01-14

View Document

05/01/235 January 2023 Registered office address changed from 89 Bradford Street Braintree CM7 9AU England to 2 Stoneham Street Coggeshall Colchester CO6 1TT on 2023-01-05

View Document

07/04/227 April 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 89 Bradford Street Braintree CM7 9AU on 2022-04-07

View Document

03/03/223 March 2022 Incorporation

View Document


More Company Information