STAPLECROSS PROPERTIES PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN WILLIS

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE ADDRESS CHANGED ON 18/09/2017 TO PO BOX 4385, 07365915: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAIN WILLIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ARTHUR GOVERN

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN WILLIS / 01/07/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR JAMES ROBERT GREENWOOD

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAIN WILLIS

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN WILLIS / 07/06/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
48-52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
L18 1DG

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN WILLIS / 09/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY SILENTBRAND LIMITED

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN WILLIS / 20/10/2015

View Document

03/11/153 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
11 PARK PLACE
LEEDS
LS1 2RX
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

25/09/1425 September 2014 CORPORATE SECRETARY APPOINTED SILENTBRAND LIMITED

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

21/09/1421 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOWE

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ UNITED KINGDOM

View Document

07/08/127 August 2012 CURREXT FROM 06/03/2013 TO 31/03/2013

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 6 March 2012

View Document

01/05/121 May 2012 PREVEXT FROM 30/09/2011 TO 06/03/2012

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUISA PRIOR

View Document

11/01/1211 January 2012 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED GILLIAN HOWE

View Document

09/06/119 June 2011 05/04/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

06/05/116 May 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROLAND ANTONY GIBBS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BARING

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY LUISA PRIOR

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ALAIN WILLIS

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO TOMASSINI

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED FRANCESCA RHIANNON BARING

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED NICHOLAS ROLAND ANTONY GIBBS

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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