STAPLETON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to 318 Tavistock Road Derriford Plymouth PL6 8AL on 2025-01-31

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Oliver Paul Stapleton as a person with significant control on 2023-05-15

View Document

18/05/2318 May 2023 Director's details changed for Mr Oliver Paul Stapleton on 2023-05-15

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

23/07/2123 July 2021 Director's details changed for Mr Oliver Paul Stapleton on 2021-07-19

View Document

23/07/2123 July 2021 Change of details for Mr Oliver Paul Stapleton as a person with significant control on 2021-07-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR BHAIRAV SHARADCHANDRA

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER PAUL STAPLETON / 18/08/2020

View Document

06/10/206 October 2020 CESSATION OF BHAIRAV SHARADCHANDRA AS A PSC

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119967590001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 07/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 07/02/2020

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR BHAIRAV SHARADCHANDRA / 30/10/2019

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PAUL STAPLETON

View Document

01/11/191 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 200

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR OLIVER PAUL STAPLETON

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED WELLWORTH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

14/06/1914 June 2019 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

03/06/193 June 2019 ADOPT ARTICLES 15/05/2019

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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