STROMA 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
07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Current accounting period extended from 2024-08-27 to 2024-08-31

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-08-27

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

14/10/2114 October 2021 Change of details for Miss Lydia Catherine Stanners as a person with significant control on 2021-04-03

View Document

14/10/2114 October 2021 Change of details for Mrs Lydia Catherine Stanners as a person with significant control on 2021-04-03

View Document

12/10/2112 October 2021 Secretary's details changed for Mrs Lydia Catherine Stanners on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Miss Lydia Catherine Stanners on 2021-10-10

View Document

11/10/2111 October 2021 Secretary's details changed for Miss Lydia Catherine Stanners on 2021-10-10

View Document

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

05/03/215 March 2021 Registered office address changed from , Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 Annual accounts for year ending 27 Aug 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 28/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 28/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 28/06/2018

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 10/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 02/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 02/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 02/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 02/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JILLIAN ANNE STANNERS / 02/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 02/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MISS JILLIAN ANNE STANNERS / 02/10/2017

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 27 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 27 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/08/1427 August 2014 Annual accounts for year ending 27 Aug 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 27 August 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 27 August 2012

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 27 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 27 August 2010

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 27 August 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANNE STANNERS / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA CATHERINE DEMETRIS / 10/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 27 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN STANNERS / 14/10/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 27 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/02

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED HASTINGS AND FOLKESTONE GLASS WO RKS (KENT) LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: MILL BAY FOLKESTONE CT20 1JS

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 27/08/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 AUDITOR'S RESIGNATION

View Document

02/01/962 January 1996 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

17/11/8817 November 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

09/01/639 January 1963 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