STOBART PROPERTY DEVELOPMENTS UNLIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

01/12/141 December 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 8 August 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

27/09/1127 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT E ELMSFORD INDUSTRIAL ESTATE WORCESTER ROAD CHIPPING NORTON OXFORD OXFORDSHIRE OX7 5PH

View Document

03/11/103 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 ALTER ARTICLES 10/08/2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 ALLOT 6 NEW ORDINARY SHARES 10/07/2009

View Document

08/12/088 December 2008 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

28/10/0828 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/0828 October 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

28/10/0828 October 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/10/0828 October 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/10/0828 October 2008 REREG LTD TO UNLTD; RES02 PASS DATE:28/10/2008

View Document

28/10/0828 October 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

26/08/0526 August 2005 £ NC 1000/10000 04/03/

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 30 SAINT GILES OXFORD OX1 3LE

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 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