STEVENSON DEANE PROPERTY CO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2024-10-22

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2023-07-25

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2024-10-24

View Document

06/01/256 January 2025 Statement of capital on 2024-10-24

View Document

06/01/256 January 2025 Statement of capital on 2024-10-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Statement of capital on 2023-07-25

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

21/08/2321 August 2023 Director's details changed for Rebecca Mitcham on 2023-08-21

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mrs Sally Elaine Ragdale on 2022-05-19

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2124 August 2021 Registration of charge 028436480009, created on 2021-08-13

View Document

02/08/212 August 2021 Satisfaction of charge 6 in full

View Document

23/07/2123 July 2021 Registration of charge 028436480008, created on 2021-07-21

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD DEANE / 19/11/2018

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HAROLD DEANE

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MITCHAM / 19/11/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028436480007

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KAY MITCHAM

View Document

23/08/1723 August 2017 CESSATION OF STEWART NEVILLE BRADLEY AS A PSC

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEVENSON / 23/11/2015

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL STEVENSON / 09/08/2010

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MITCHAM / 09/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEVENSON / 09/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ROBERT HAROLD DEANE

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS SALLY ELAINE RAGDALE

View Document

07/09/097 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 £ NC 4/1000 09/08/9

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 09/08/93

View Document

25/08/9925 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 SECRETARY RESIGNED

View Document

09/08/939 August 1993 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