STEADFAST PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 09/02/249 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 08/11/228 November 2022 | Notification of Leo Luke Mullen as a person with significant control on 2022-09-23 |
| 08/11/228 November 2022 | Cessation of Colin Patrick Ridgway as a person with significant control on 2022-09-23 |
| 08/11/228 November 2022 | Registered office address changed from Southern Office Station Road Sharnbrook Bedford Beds MK44 1PU United Kingdom to 124 Milton Road Clapham Bedford MK41 6AS on 2022-11-08 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/09/2223 September 2022 | Termination of appointment of Colin Patrick Ridgway as a director on 2022-09-23 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/09/2128 September 2021 | Statement of capital on 2021-09-28 |
| 28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2019-03-22 |
| 28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2021-03-22 |
| 28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2020-03-22 |
| 21/05/2121 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Confirmation statement made on 2021-03-22 with no updates |
| 31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | Confirmation statement made on 2020-03-22 with no updates |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 28/03/1928 March 2019 | Confirmation statement made on 2019-03-22 with updates |
| 16/07/1816 July 2018 | Statement of capital on 2018-07-16 |
| 16/07/1816 July 2018 | SOLVENCY STATEMENT DATED 04/04/18 |
| 16/07/1816 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 1800000 |
| 13/06/1813 June 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 1968120 |
| 05/06/185 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/06/185 June 2018 | SOLVENCY STATEMENT DATED 04/04/18 |
| 20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PATRICK RIDG / 01/04/2018 |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN PATRICK RIDG / 28/03/2018 |
| 27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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