STUDLAND PROPERTY HOLDINGS LTD

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/252 April 2025 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 36 Landford Road London SW15 1AG on 2025-04-02

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Amended micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Change of details for Private Eye Holdings Ltd as a person with significant control on 2023-03-30

View Document

13/04/2313 April 2023 Registered office address changed from 36 Landford Road London SW15 1AG England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2023-04-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

22/03/2222 March 2022 Registration of charge 114774190005, created on 2022-03-18

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MILTON RAMSEY / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MILTON RAMSEY / 03/07/2019

View Document

23/04/1923 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7 RUSSELL GARDENS LONDON W14 8EZ UNITED KINGDOM

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114774190004

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114774190003

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114774190001

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114774190002

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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