STEVENS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Julie Ann Stevens as a director on 2022-11-16

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/02/2217 February 2022 Register inspection address has been changed from 35 Stewton Lane Louth Lincolnshire LN11 8SB England to 40 Buttercup Lane Louth Lincolnshire LN11 0FQ

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from 6-8 Cornmarket Louth Lincolnshire LN11 9PY to 13 Cornmarket Louth Lincolnshire LN11 9PY on 2021-11-16

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MCGREGOR / 29/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 DISTRIBUTION TO THE HOLDER OF SHARES IN THE CAPITAL OF THE COMPANY 01/10/2020

View Document

02/11/202 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/202 November 2020 DECCLARATION OF INTERESTS 01/10/2020

View Document

02/11/202 November 2020 01/10/20 STATEMENT OF CAPITAL GBP 100

View Document

02/11/202 November 2020 DECLARATION OF INTEREST 01/10/2020

View Document

02/11/202 November 2020 INTERESTS IN PROPOSED TRASACTION AND OR ARRANGEMENTS WITH THE COMPANY 01/10/2020

View Document

02/11/202 November 2020 EXISTING IN THE CAPITAL OF THE COMPANY 01/10/2020

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVENS PROPERTY HOLDINGS LTD

View Document

13/10/2013 October 2020 CESSATION OF CHARLOTTE STEVENS AS A PSC

View Document

13/10/2013 October 2020 CESSATION OF JULIE ANN STEVENS AS A PSC

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE STEVENS / 22/11/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE STEVENS / 17/12/2016

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 SAIL ADDRESS CHANGED FROM: 63 MOUNT PLEASANT LOUTH LINCOLNSHIRE LN11 9DW ENGLAND

View Document

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/05/151 May 2015 ADOPT ARTICLES 16/04/2015

View Document

01/05/151 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 150

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE STEVENS / 03/09/2014

View Document

02/10/142 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MISS CHARLOTTE STEVENS

View Document

04/10/134 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/09/1126 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SAIL ADDRESS CREATED

View Document

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

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN STEVENS / 01/10/2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 01/11/04

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/09/0417 September 2004 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