STANPIT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
03/03/233 March 2023 | Satisfaction of charge 3 in full |
21/12/2221 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
29/09/2129 September 2021 | Satisfaction of charge 2 in full |
18/06/2118 June 2021 | Confirmation statement made on 2021-03-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN SMYTHE / 20/02/2016 |
10/05/1610 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 6 |
13/04/1513 April 2015 | DIRECTOR APPOINTED MR WILLIAM LEWIN BUCKLER |
13/04/1513 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER ELMS / 31/01/2012 |
30/03/1230 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN SMYTHE / 31/01/2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN SMYTHE / 31/01/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN SMYTHE / 31/01/2010 |
30/06/1030 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
12/12/0912 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/096 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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