STYLEPARK PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

04/12/234 December 2023 Appointment of Miss Darby Corinne as a director on 2023-11-01

View Document

04/12/234 December 2023 Termination of appointment of Audrey Thorpe as a director on 2023-11-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 10/12/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 10/12/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 10/12/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 10/12/12 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 10/12/11 NO MEMBER LIST

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/114 January 2011 10/12/10 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY THORPE / 01/12/2009

View Document

08/01/108 January 2010 10/12/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE DIANE DARBY / 01/12/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR WILFRED MASON

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 10/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 3 ROSEBERRY MEWS HARTLEPOOL CLEVELAND TS26 8LP

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 ANNUAL RETURN MADE UP TO 10/12/01

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 10 ROSEBERY MEWS HARTLEPOOL CLEVELAND TS26 8LP

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 10/12/99

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 10/12/98

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 ANNUAL RETURN MADE UP TO 10/12/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/01/973 January 1997 ANNUAL RETURN MADE UP TO 10/12/96

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 ANNUAL RETURN MADE UP TO 10/12/95

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 ANNUAL RETURN MADE UP TO 10/12/94

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 ANNUAL RETURN MADE UP TO 10/12/93

View Document

10/12/9310 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: MILLBROOKE HOUSE,THE TUDORS HART VILLAGE HARTLEPOOL CLEVELAND

View Document

26/04/9326 April 1993 EXEMPTION FROM APPOINTING AUDITORS 06/04/93

View Document

01/03/931 March 1993 ANNUAL RETURN MADE UP TO 10/12/92

View Document

26/04/9226 April 1992 ANNUAL RETURN MADE UP TO 10/12/91

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 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