STAPLEHURST DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Sam Richard Max Seller on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Alex Martin Dawson on 2025-06-13

View Document

06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Registered office address changed from 119 High Road Loughton IG10 4LT England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Notification of The Vfund Ltd as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Vincent Goldstein as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from 96-98 York Hill Loughton IG10 1JA England to 119 High Road Loughton IG10 4LT on 2021-11-11

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 CURRSHO FROM 31/01/2022 TO 30/11/2021

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

03/06/213 June 2021 NOTIFICATION OF PSC STATEMENT ON 08/04/2021

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM, 119 HIGH STREET, LOUGHTON, IG10 4LT, UNITED KINGDOM

View Document

06/05/216 May 2021 CESSATION OF THE V FUND LIMITED AS A PSC

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR RMP PROP LTD

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALEX DAWSON TRADING LTD

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR SAM SELLER

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR ALEX MARTIN DAWSON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SHAFRON / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DANIEL GOLDSTEIN / 25/10/2016

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 26/01/16 STATEMENT OF CAPITAL GBP 4

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 CORPORATE DIRECTOR APPOINTED ALEX DAWSON TRADING LTD

View Document

21/04/1621 April 2016 CORPORATE DIRECTOR APPOINTED RMP PROP LTD

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 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