STEVENS PROPERTIES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

15/06/2315 June 2023 Accounts for a small company made up to 2022-09-28

View Document

08/06/238 June 2023 Notification of Alexander Truman Stevens as a person with significant control on 2022-11-14

View Document

07/06/237 June 2023 Withdrawal of a person with significant control statement on 2023-06-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Paul Truman Stevens as a director on 2022-05-25

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/19

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/16

View Document

03/10/163 October 2016 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET ONGLEY

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/15

View Document

12/06/1512 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARY STEVENS

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEVENS

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS TANYA FIONA BAIRD

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY SAWYER

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS ONGLEY / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN STEVENS / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRUMAN STEVENS / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDNA SAWYER / 01/01/2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/13

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 24/04/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 24/04/2013

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 28/09/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN STEVENS / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS ONGLEY / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDNA SAWYER / 01/10/2009

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER STEVENS / 15/06/2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 ARTICLES OF ASSOCIATION

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

28/07/8428 July 1984 ANNUAL ACCOUNTS MADE UP DATE 29/09/83

View Document

11/07/8311 July 1983 ANNUAL ACCOUNTS MADE UP DATE 29/09/82

View Document

13/07/4313 July 1943 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/271 February 1927 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