STELLING 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
12/12/2412 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR ANDREW STEPHEN JAMES WALKER

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROUGHTON

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGHTON

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ESHELBY

View Document

08/08/198 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM SUITE 4 BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON SW1W 8AX

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR NICHOLAS DAVID WALTER BROUGHTON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKSON

View Document

05/12/185 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID WALTER BROUGHTON

View Document

03/12/183 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLING PROPERTIES (HOLDINGS) LIMITED

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR THOMAS RICHARD JAMES ESHELBY

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR VIOLETA ALVAREZ-LANDALUCE

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE ALVAREZ-LANDALUCE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

03/11/163 November 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR ANDREW DICKSON

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BARRETT

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG UNITED KINGDOM

View Document

20/09/1320 September 2013 SECRETARY APPOINTED JOHN BARRETT

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 ARTICLES OF ASSOCIATION

View Document

05/06/135 June 2013 ALTER ARTICLES 24/05/2013

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE IGNACIO ALVAREZ-LANDALUCE / 18/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL ALVAREZ-LANDALUCE / 18/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIOLETA MARIANA ALVAREZ-LANDALUCE / 18/11/2012

View Document

22/12/1122 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 CURRSHO FROM 30/11/2010 TO 30/06/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JOSE MIGUEL ALVAREZ-LANDALUCE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

22/12/0922 December 2009 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

22/12/0922 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 100

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED VIOLETA MARIANA ALVAREZ-LANDALUCE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JOSE IGNACIO ALVAREZ-LANDALUCE

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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