STICKLAND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2022-05-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 24/05/2324 May 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/02/1821 February 2018 | CURREXT FROM 31/03/2018 TO 31/05/2018 |
| 25/01/1825 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N & N 3 LIMITED |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIR ZAMEK |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052021140004 |
| 13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052021140003 |
| 21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | SECOND FILING WITH MUD 10/08/15 FOR FORM AR01 |
| 07/09/157 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/09/1417 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | AUDITOR'S RESIGNATION |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIR ZAMEK / 09/10/2013 |
| 03/09/133 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/01/132 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 19/09/1219 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 31/05/1231 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
| 28/02/1228 February 2012 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
| 14/09/1114 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
| 14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIR ZAMEK / 27/09/2010 |
| 05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
| 22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ |
| 01/10/101 October 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
| 26/03/1026 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
| 11/09/0911 September 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
| 09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL ENGLAND |
| 30/06/0930 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
| 12/09/0812 September 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
| 30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 45 FITZJOHNS AVENUE LONDON NW3 5JU |
| 17/10/0717 October 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
| 08/12/068 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
| 30/11/0630 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/11/0630 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/063 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
| 26/09/0626 September 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: C/O BOOTH ANDERSON CHESTER LLP 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX |
| 03/05/063 May 2006 | NEW DIRECTOR APPOINTED |
| 13/04/0613 April 2006 | DIRECTOR RESIGNED |
| 13/04/0613 April 2006 | SECRETARY RESIGNED |
| 11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
| 31/08/0531 August 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
| 10/03/0510 March 2005 | SECRETARY RESIGNED |
| 10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: AMBASSADOR HOUSE 2 CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RW |
| 10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
| 10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
| 10/03/0510 March 2005 | DIRECTOR RESIGNED |
| 21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 10/08/0410 August 2004 | 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