STAPLEHURST PROPERTIES LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JASPER CONRAN

View Document

05/03/145 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY

View Document

28/01/1328 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ZARA / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOONE

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 S366A DISP HOLDING AGM 17/12/93 S252 DISP LAYING ACC 17/12/93 S386 DISP APP AUDS 17/12/93

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 512 THE BUTLERS WHARF BUILDINGS 36 SHAD THAMES LONDON SE12 2YE

View Document

12/02/9312 February 1993 AUDITOR'S RESIGNATION

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: G OFFICE CHANGED 26/01/93 NUTMEG HOUSE 60 GAINSFORD STREET BUTLERS WHARF LONDON SE1 2NY

View Document

14/01/9314 January 1993 COMPANY NAME CHANGED CONRAN ROCHE PROPERTIES LTD. CERTIFICATE ISSUED ON 15/01/93

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 7 FITZROY SQUARE LONDON W1P 5AH

View Document

02/02/902 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED CONRAN ROCHE LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: G OFFICE CHANGED 06/12/88 EQUIPOSIE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

26/10/8826 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/09/88

View Document

18/10/8818 October 1988 WD 06/10/88 AD 02/09/88--------- � SI [email protected]=47 � IC 1129/1176

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8825 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/10/8722 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/87

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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