STOKEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

19/04/2419 April 2024 Director's details changed for Mrs Kelly Canueto on 2023-07-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/07/2312 July 2023 Cessation of Janet Linda Swain as a person with significant control on 2023-07-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Appointment of Mr George Swain as a director on 2022-11-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET LINDA SWAIN / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA SWAIN / 21/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR GEORGE SWAIN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY CANUETO

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS KELLY CANUETO

View Document

04/01/164 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 26/03/15 STATEMENT OF CAPITAL GBP 120

View Document

25/03/1525 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KELLY CANUETO / 17/11/2011

View Document

12/01/1212 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 CHANGE PERSON AS DIRECTOR

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 SECRETARY APPOINTED KELLY CANUETO

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY LEE SWAIN

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

04/12/014 December 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