STEP IN STONES PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Alirifat Balikcioglu on 2024-02-01

View Document

22/02/2422 February 2024 Registered office address changed from Highfield House Whitehorse Road Holly Hill Meopham Kent DA13 0UB to Highfield House Whitehorse Road Meopham Gravesend Kent DA13 0UF on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Alirifat Balikcioglu as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Change of details for Mr Steven David Hill as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Secretary's details changed for Mr Alirifat Balikcioglu on 2024-02-01

View Document

22/02/2422 February 2024 Director's details changed for Mr Steven David Hill on 2024-02-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Change of details for Mr Alirifat Balikcioglu as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Alirifat Balikcioglu on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

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

View Accounts

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HILL / 15/09/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ALIRIFAT BALIKCIOGLU / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALIRIFAT BALIKCIOGLU / 15/09/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM HIGHFIELD HOUSE WHITEHORSE ROAD HOLLY HILL MEOPHAM KENT DA13 0UB

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/02/1522 February 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HILL / 01/05/2014

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ALIRIFAT BALIKCIOGLU / 07/02/2013

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALIRIFAT BALIKCIOGLU / 07/02/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HILL / 07/02/2013

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID HILL / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALIRIFAT BALIKCIOGLU / 23/12/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/11/06; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: HIGHFIELD HOUSE WHITEHORSE ROAD HOLLY HILL MEOPHAM KENT DA13 0UB

View Document

16/12/0216 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 247 BALLARDS LANE LONDON N3 1NG

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 869 HIGH ROAD LONDON N12 8QA

View Document

24/11/9924 November 1999 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