STEBAR PROPERTY LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1225 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOWMAN

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR PETER MICHAEL WALL

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARDAN LIMITED

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 13 KINGS LANE WINDLESHAM SURREY GU20 6HR ENGLAND

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SARDAN LIMITED / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WALL / 01/05/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 24 WOODHILL DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0AD

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR STEPHEN BOWMAN

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 13 KINGS LANE WINDLESHAM SURREY GU20 6HR

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOWMAN

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED RAB I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

23/05/0223 May 2002 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