STEPUNIT 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
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 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

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Cessation of Owen Mcconnell as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Cessation of Richard Martin Crunden as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Cessation of Sandrine Gonnet as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Notification of a person with significant control statement

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 01/08/2018 TO 31/07/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CRUNDEN / 20/03/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CRUNDEN / 20/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CRUNDEN / 20/03/2018

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

08/04/168 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

23/03/1523 March 2015 TERMINATE DIR APPOINTMENT

View Document

21/03/1521 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY ZAFFAR

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

13/04/1413 April 2014 SAIL ADDRESS CHANGED FROM: C/O RICHARD CRUNDEN 25 GOLDRING AVENUE HELLINGLY HAILSHAM EAST SUSSEX BN27 4BX ENGLAND

View Document

13/04/1413 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CRUNDEN / 01/03/2014

View Document

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN CRUNDEN / 01/03/2014

View Document

13/04/1413 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/04/1413 April 2014 DIRECTOR APPOINTED MISS SANDRINE GONNET

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR TANIA PROWSE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY TANIA PROWSE

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR RICHARD MARTIN CRUNDEN

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SAIL ADDRESS CHANGED FROM: C/O RICHARD CRUNDEN 44 UPDOWN HILL HAYWARDS HEATH WEST SUSSEX RH16 4GD ENGLAND

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN CRUNDEN / 01/06/2012

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

29/03/1229 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN CRUNDEN / 14/09/2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET ZAFFAR / 11/04/2011

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN CRUNDEN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA PROWSE / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN MCCONNELL / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 1 August 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 13/03/02; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/95

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/91

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/92

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/93

View Document

25/05/9425 May 1994 EXEMPTION FROM APPOINTING AUDITORS 17/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FIRST GAZETTE

View Document

26/11/9026 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/06/9012 June 1990 ALTER MEM AND ARTS 14/05/90

View Document

13/03/9013 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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