MALCOLM STUART PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Notification of James Gordon Alexander Stuart as a person with significant control on 2024-01-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 LLP MEMBER APPOINTED JAMES GORDON ALEXANDER STUART

View Document

16/04/1416 April 2014 ANNUAL RETURN MADE UP TO 30/03/14

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM LEIGH HOUSE 28-32 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 ANNUAL RETURN MADE UP TO 30/03/12

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 30/03/11

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ASPLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

30/03/1030 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CRUMB AND BREW LTD


  • 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