STAPLETON HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to 318 Tavistock Road Derriford Plymouth PL6 8AL on 2025-01-31 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
18/05/2318 May 2023 | Change of details for Mr Oliver Paul Stapleton as a person with significant control on 2023-05-15 |
18/05/2318 May 2023 | Director's details changed for Mr Oliver Paul Stapleton on 2023-05-15 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Certificate of change of name |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
23/07/2123 July 2021 | Director's details changed for Mr Oliver Paul Stapleton on 2021-07-19 |
23/07/2123 July 2021 | Change of details for Mr Oliver Paul Stapleton as a person with significant control on 2021-07-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/10/206 October 2020 | APPOINTMENT TERMINATED, DIRECTOR BHAIRAV SHARADCHANDRA |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER PAUL STAPLETON / 18/08/2020 |
06/10/206 October 2020 | CESSATION OF BHAIRAV SHARADCHANDRA AS A PSC |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119967590001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 07/02/2020 |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 07/02/2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 30/10/2019 |
04/11/194 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PAUL STAPLETON |
01/11/191 November 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 200 |
01/11/191 November 2019 | DIRECTOR APPOINTED MR OLIVER PAUL STAPLETON |
29/10/1929 October 2019 | COMPANY NAME CHANGED WELLWORTH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/19 |
14/06/1914 June 2019 | CURRSHO FROM 31/05/2020 TO 30/04/2020 |
03/06/193 June 2019 | ADOPT ARTICLES 15/05/2019 |
15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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