STEPPING STONES PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
01/09/241 September 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
19/02/2419 February 2024 | Director's details changed for Miss Rebecca Louise Taylor-Pape on 2024-02-14 |
19/02/2419 February 2024 | Secretary's details changed for Rebecca Taylor Pape on 2024-02-14 |
19/02/2419 February 2024 | Change of details for Ms Rebecca Louise Taylor Pape as a person with significant control on 2024-02-14 |
07/09/237 September 2023 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 7 High Street East Glossop SK13 8DA on 2023-09-07 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-07-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE TAYLOR / 31/07/2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MS REBECCA LOUISE TAYLOR PAPE / 31/12/2019 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MS REBECCA LOUISE TAYLOR / 31/12/2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
02/08/192 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/05/1825 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/07/174 July 2017 | FIRST GAZETTE |
19/10/1619 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | DISS40 (DISS40(SOAD)) |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/07/165 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH TAYLOR / 17/06/2013 |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / REBEKAH TAYLOR / 17/06/2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/07/1423 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
02/08/132 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY ALLANAH TAYLOR |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ALLANAH TAYLOR |
17/06/1317 June 2013 | SECRETARY APPOINTED REBEKAH TAYLOR |
17/06/1317 June 2013 | DIRECTOR APPOINTED REBEKAH TAYLOR |
25/07/1225 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, DIRECTOR REBEKAH TAYLOR |
23/07/1223 July 2012 | DIRECTOR APPOINTED ALLANAH BETH TAYLOR |
23/07/1223 July 2012 | SECRETARY APPOINTED ALLANAH BETH TAYLOR |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, SECRETARY REBEKAH TAYLOR |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLANAH TAYLOR |
30/09/1130 September 2011 | SECRETARY APPOINTED REBEKAH TAYLOR |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, SECRETARY ALLANAH TAYLOR |
30/09/1130 September 2011 | DIRECTOR APPOINTED REBEKAH TAYLOR |
24/08/1124 August 2011 | DIRECTOR APPOINTED ALLANAH BETH TAYLOR |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR AMANDA HARGREAVES |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, SECRETARY AMANDA HARGREAVES |
24/08/1124 August 2011 | SECRETARY APPOINTED ALLANAH BETH TAYLOR |
18/07/1118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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