STEWART GLOBAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 173 BOUNDARY ROAD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0DL |
04/07/164 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID STEWART / 15/06/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY STEWART / 15/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY STEWART / 15/06/2010 |
01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY STEWART / 15/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID STEWART / 15/06/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/12/0714 December 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | S80A AUTH TO ALLOT SEC 22/05/07 |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: POWELL CALLEN SOLICITORS RIVER REACH 31-35 HIGH ST, KINGSTON UPON THAMES, SURREY KT1 1DF |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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