STEARN PROPERTIES LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mrs Jane Patricia Stearn on 2024-12-16

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053148470003

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 06/04/2016

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 06/04/2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 7 WATER COURT 10D ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/12/1619 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

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEARN / 25/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: CENTURY HOUSE 31 GATE LANE BOLDMERE SUTTON COLDFIELD B73 5TR

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 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