STATELAND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2024-01-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2023-01-01

View Document

09/09/239 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-01-01

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

30/09/1830 September 2018 01/01/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

27/09/1627 September 2016 01/01/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 01/01/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED NOA HARLEY

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS MALINI PATEL

View Document

24/10/1424 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 01/01/14 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 01/01/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

12/11/1312 November 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR HARLEY NOA

View Document

28/12/1228 December 2012 01/01/12 TOTAL EXEMPTION FULL

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/09/1129 September 2011 01/01/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 01/01/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL KINGSTON / 17/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL KINGSTON / 17/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY NOA / 17/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA LEE / 17/07/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 27 HUNTINGDON ROAD EAST FINCHLEY LONDON N2 9DX

View Document

07/01/107 January 2010 01/01/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 01/01/08 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/06

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 14 GOLDHURST TERRACE SOUTH HAMSTEAD LONDON NW6 3HU

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/03

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 01/01/99

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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