STEVENSON PROPERTIES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-10-30

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

11/11/2211 November 2022 Registered office address changed from 314 Linthorpe Road Middlesbrough TS1 3QX England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2022-11-11

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Declaration of solvency

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Resolutions

View Document

20/10/2220 October 2022 Satisfaction of charge 6 in full

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/10/2210 October 2022 Satisfaction of charge 8 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 7 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 9 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 045593340010 in full

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 87-91 OXBRIDGE LANE STOCKTON ON TEES TS18 4AR

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN HURREN

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN HURREN / 08/08/2014

View Document

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045593340010

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENSON

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD STEVENSON / 01/01/2012

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ALTER ARTICLES 14/10/2010

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW STEVENSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW STEVENSON / 01/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information