STEPHEN 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
08/02/258 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Termination of appointment of Jill Lynn Riley as a secretary on 2023-03-30

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 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

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS JILL LYNN RILEY

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY A.C. MORRISON & RICHARDS LLP

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FLOOD / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR MARTIN BRUCE

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS PATRICIA BRUCE

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/01/1923 January 2019 CESSATION OF ALEXANDER GORDON STEPHEN AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRUCE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON STEPHEN / 18/03/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FLOOD

View Document

20/04/1820 April 2018 SUB-DIVISION 18/03/18

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 DIRECTOR APPOINTED MRS MICHELLE FLOOD

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/06/1515 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

12/06/1512 June 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 05/05/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON STEPHEN / 05/05/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DEC MORT/CHARGE *****

View Document

21/07/0621 July 2006 DEC MORT/CHARGE *****

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 PARTIC OF MORT/CHARGE *****

View Document

08/05/038 May 2003 DEC MORT/CHARGE *****

View Document

08/05/038 May 2003 DEC MORT/CHARGE *****

View Document

08/05/038 May 2003 DEC MORT/CHARGE *****

View Document

08/05/038 May 2003 DEC MORT/CHARGE *****

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 PARTIC OF MORT/CHARGE *****

View Document

21/02/0221 February 2002 DEC MORT/CHARGE *****

View Document

01/02/021 February 2002 PARTIC OF MORT/CHARGE *****

View Document

23/05/0123 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTIC OF MORT/CHARGE *****

View Document

05/01/015 January 2001 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

22/06/0022 June 2000 PARTIC OF MORT/CHARGE *****

View Document

13/06/0013 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 COMPANY NAME CHANGED LEADREADY LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ALTER MEMORANDUM 30/05/00

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/05/005 May 2000 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