STEPPING STONES 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
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Director's details changed for Miss Rebecca Louise Taylor-Pape on 2024-02-14

View Document

19/02/2419 February 2024 Secretary's details changed for Rebecca Taylor Pape on 2024-02-14

View Document

19/02/2419 February 2024 Change of details for Ms Rebecca Louise Taylor Pape as a person with significant control on 2024-02-14

View Document

07/09/237 September 2023 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 7 High Street East Glossop SK13 8DA on 2023-09-07

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE TAYLOR / 31/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MS REBECCA LOUISE TAYLOR PAPE / 31/12/2019

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MS REBECCA LOUISE TAYLOR / 31/12/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

02/08/192 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH TAYLOR / 17/06/2013

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / REBEKAH TAYLOR / 17/06/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY ALLANAH TAYLOR

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALLANAH TAYLOR

View Document

17/06/1317 June 2013 SECRETARY APPOINTED REBEKAH TAYLOR

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED REBEKAH TAYLOR

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR REBEKAH TAYLOR

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED ALLANAH BETH TAYLOR

View Document

23/07/1223 July 2012 SECRETARY APPOINTED ALLANAH BETH TAYLOR

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY REBEKAH TAYLOR

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALLANAH TAYLOR

View Document

30/09/1130 September 2011 SECRETARY APPOINTED REBEKAH TAYLOR

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY ALLANAH TAYLOR

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED REBEKAH TAYLOR

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED ALLANAH BETH TAYLOR

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARGREAVES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA HARGREAVES

View Document

24/08/1124 August 2011 SECRETARY APPOINTED ALLANAH BETH TAYLOR

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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