STEADFAST 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
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Change of details for Mr Stephen Rodney Janes as a person with significant control on 2023-01-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2014

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013

View Document

19/02/1519 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

18/02/1518 February 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JANES

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/03/1229 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN JANES / 01/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0317 July 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0317 July 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 REREG PLC-PRI 18/06/03

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 31 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 16,KING STREET LUTON BEDS.

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 01/03/94; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED HOLMES COMMERCIAL PROPERTY SERVI CES PLC CERTIFICATE ISSUED ON 01/09/93

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/933 August 1993 AUDITORS' STATEMENT

View Document

03/08/933 August 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/933 August 1993 REREGISTRATION PRI-PLC 26/07/93

View Document

03/08/933 August 1993 AUDITORS' STATEMENT

View Document

03/08/933 August 1993 ADOPT MEM AND ARTS 26/07/93

View Document

03/08/933 August 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/933 August 1993 BALANCE SHEET

View Document

03/08/933 August 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/9330 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/93

View Document

30/07/9330 July 1993 NC INC ALREADY ADJUSTED 26/07/93

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 87 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XX

View Document

11/04/8911 April 1989 ADOPT MEM AND ARTS 310389

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED WIZ-BANG COMPUTING LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

01/03/891 March 1989 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