STAPLELAND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-06-24

View Document

14/01/2514 January 2025 Termination of appointment of Ronald James Buchanan as a director on 2025-01-14

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-24

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-06-24

View Document

06/01/236 January 2023 Appointment of Mr Owen Jon Fedden as a director on 2023-01-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

12/10/2212 October 2022 Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Ronald James Buchanan on 2022-10-12

View Document

12/10/2212 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-12

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

18/10/2118 October 2021 Termination of appointment of Michael John Gudgeon as a director on 2021-10-17

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

06/06/196 June 2019 DIRECTOR APPOINTED THE REVEREND CANON MICHAEL JOHN GUDGEON

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES BUCHANAN / 17/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEECHAM

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

07/06/177 June 2017 DIRECTOR APPOINTED MR DANIEL JOHN BEECHAM

View Document

31/10/1631 October 2016 24/06/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS WALLER

View Document

18/12/1418 December 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED DENNIS ALAN CLIVE WALLER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HURLEY

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS JENNINGS & BARRETT / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BUCHANAN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRACE HURLEY / 14/10/2009

View Document

18/11/0818 November 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNINGS & BARRETT / 04/02/2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 2 CROSS STREET ERITH KENT DA8 1RB

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; CHANGE OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 04/10/01; CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; CHANGE OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: POMFREY PROPERTY MANAGEMENT 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: C/O JENNINGS & BARRETT 2 CROSS STREET ERITH KENT DA8 1TS

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 04/10/93; CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 24/06/90; CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/89

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 04/10/89; CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/06

View Document

07/12/887 December 1988 AMMENDED ACCOUNTS 301187 SMALL

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 10/12/87; CHANGE OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: ESSENDEN LODGE 2-7 ESSENDEN ROAD BELVEDERE KENT

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

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