ST.DENYS PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Termination of appointment of Barbara Margaret Samuel Camps as a director on 2024-02-19

View Document

05/03/245 March 2024 Termination of appointment of Barbara Margaret Samuel Camps as a secretary on 2024-02-19

View Document

04/03/244 March 2024 Appointment of Ms Charlotte Nowik as a secretary on 2024-02-19

View Document

04/03/244 March 2024 Appointment of Ms Charlotte Nowik as a director on 2024-02-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 15/03/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 15/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 11/12/2014

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 09/12/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 09/12/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 09/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007803540028

View Document

03/04/143 April 2014 13/02/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS BARBARA MARGARET SAMUEL CAMPS

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMUEL CAMPS

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE SAMUEL CAMPS / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMUEL CAMPS

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 S386 DISP APP AUDS 28/12/95

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/11/8612 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/638 November 1963 CERTIFICATE OF INCORPORATION

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