STANBURY'S 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
29/07/2529 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Jennifer Stanbury on 2024-08-01

View Document

01/08/241 August 2024 Secretary's details changed for Mr Jonathan James Stanbury on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Jonathan James Stanbury on 2024-08-01

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Jonathon James Stanbury on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Jonathan James Stanbury as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Alison Lindsay Dolton as a secretary on 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Alison Lindsay Dolton as a director on 2021-10-31

View Document

01/11/211 November 2021 Cessation of Alison Lindsay Dolton as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Registered office address changed from Glenside Gooseford Lane St. John Torpoint Cornwall PL11 3AR to Southernwood Delaware Road Gunnislake Cornwall PL18 9AR on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Jennifer Stanbury as a director on 2021-11-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY LINDA STANBURY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA STANBURY

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOYCE STANBURY

View Document

08/05/198 May 2019 SECRETARY APPOINTED MRS ALISON LINDSAY DOLTON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JONATHAN JAMES STANBURY

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LINDSAY DOLTON / 29/07/2014

View Document

20/06/1420 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 67 FORE STREET TORPOINT CORNWALL PL11 2AA

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LINDSAY DOLTON / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA STANBURY / 19/07/2010

View Document

01/08/101 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 67 FORE STREET TORPOINT CORNWALL PL11 2AA

View Document

26/07/0326 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 5 FORE STREET TORPOINT CORNWALL PL11 2AA

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 6-8 ADDISON ROAD SHERWELL PLYMOUTH PL4 8LH

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9519 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 25/07/93; CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/08/917 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: LONG MEADOW ELFORLEIGH PLYMPTON PLYMOUTH DEVON PL7 5EB

View Document

06/09/886 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

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