STM PROPERTIES LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewAppointment of Miss Zijun Yong as a director on 2025-10-09

View Document

25/10/2525 October 2025 NewTermination of appointment of Julie Anne Wheeler as a director on 2025-10-09

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Paul Warwick Griffin as a director on 2022-03-19

View Document

29/03/2229 March 2022 Appointment of Miss Julie Anne Wheeler as a director on 2022-03-19

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

12/05/1512 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK GRIFFIN / 12/06/2013

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/10/136 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR MANISH JAMTHE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHRYN CHANDLER BROWNE

View Document

10/05/1310 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HENLEY / 01/01/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENLEY / 01/01/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK GRIFFIN / 01/01/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MILICA WALKER / 01/06/2011

View Document

08/02/118 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/10/109 October 2010 SAIL ADDRESS CREATED

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MILICA WALKER / 09/10/2010

View Document

03/02/103 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK GRIFFIN / 03/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET PETA ISAACS / 03/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MILICA WALKER / 03/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ANN CHANDLER BROWNE / 03/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HENLEY / 03/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK GRIFFIN / 31/05/2006

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET PETA ISAACS / 03/10/2003

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ANN CHANDLER BROWNE / 01/11/2008

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HENLEY / 03/10/2003

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILICA WALKER / 08/06/2005

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ANN BUCKLE / 01/11/2008

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM 17 ST MARYS TERRACE LONDON W2 1SU

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HENLEY / 19/03/2008

View Document

19/03/0819 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 ROGATE, LEG SQUARE SHEPTON MALLET SOMERSET BA4 5LL

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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