STYGRID PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Previous accounting period extended from 2024-03-27 to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 5 Scrub Lane Benfleet SS7 2JA on 2023-06-22

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

27/04/2127 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/2118 January 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 052915030019

View Document

04/12/204 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052915030020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052915030019

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052915030018

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052915030016

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR JARROD PETER GEORGE GRIDLEY / 14/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052915030012

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK STUTON

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR DEREK STUTON

View Document

16/07/1816 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 052915030013

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052915030017

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052915030016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052915030014

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052915030015

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052915030013

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052915030012

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052915030010

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052915030011

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052915030011

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR APPOINTED MRS JESSICA SARAH BOFKIN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BOFKIN

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052915030010

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR ALAN HARVEY BOFKIN

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH STYLES

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM STYLES / 19/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 3 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8UF

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 COMPANY NAME CHANGED STYGRID INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED THE REALLY GOOD COMMUNCATIONS CO MPANY LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 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