STRAFFORD PROPERTIES (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Withdrawal of a person with significant control statement on 2025-01-17

View Document

20/12/2420 December 2024 Notification of Kerry Fairhurst as a person with significant control on 2024-12-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

09/10/249 October 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Cessation of Stephanie Rorke as a person with significant control on 2024-04-21

View Document

04/07/244 July 2024 Termination of appointment of Stephanie Rorke as a secretary on 2024-04-21

View Document

04/07/244 July 2024 Termination of appointment of Stephanie Rorke as a director on 2024-04-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 COMPANY NAME CHANGED STRAFFORD PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/09/15

View Document

16/06/1516 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

23/02/1523 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY FAIRHURST / 01/01/2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RORKE / 01/01/2011

View Document

08/07/118 July 2011 ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1120 June 2011 ADOPT ARTICLES 15/06/2011

View Document

01/02/111 February 2011 31/12/10 NO CHANGES

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RORKE / 31/12/2004

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 RE SECTION 190 OF THE COMPANIES ACT 2006 17/09/2008

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/02/077 February 2007 ACC. REF. DATE EXTENDED FROM 05/04/06 TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 05/04/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DELIVERY EXT'D 3 MTH 05/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/01/0023 January 2000 DELIVERY EXT'D 3 MTH 05/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 10-12 EAST PARADE LEEDS LS1 2AJ

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: CHARTER HOUSE 177 ANGEL ROAD LONDON N18 3BW

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ORDER OF COURT - RESTORATION 14/08/92

View Document

20/08/9120 August 1991 STRUCK OFF AND DISSOLVED

View Document

30/04/9130 April 1991 FIRST GAZETTE

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 293 GREEN LANES LONDON N13 4XS

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 32 CONWAY ROAD SOUTHGATE LONDON N14 7BA

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 DISSOLUTION DISCONTINUED

View Document

13/11/8713 November 1987 FIRST GAZETTE

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

16/01/8516 January 1985 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

29/09/5929 September 1959 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