STORMBRIDGE 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
06/08/256 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/11/2212 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 69 LLANMAES ROAD LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2XE

View Document

20/04/1220 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/1020 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER TIPPING / 01/12/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES TIPPING / 01/12/2009

View Document

03/07/093 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information