STIRLIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Change of details for Stirlin Group Limited as a person with significant control on 2024-10-02

View Document

14/10/2414 October 2024 Change of details for Stirlin Group Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

28/10/2128 October 2021 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KIRBY / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KIRBY / 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIRLIN GROUP LIMITED

View Document

17/07/1717 July 2017 CESSATION OF JOANNA KIRBY AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF JAMES ALEXANDER KIRBY AS A PSC

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 29/04/17 STATEMENT OF CAPITAL GBP 50

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

20/01/1720 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 55

View Document

20/01/1720 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KIRBY / 30/09/2016

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063908060004

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 61

View Document

25/11/1525 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1525 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 67

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS JOANNA KIRBY

View Document

24/11/1524 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1524 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 10/12/14 STATEMENT OF CAPITAL GBP 73

View Document

21/07/1521 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 73

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1527 January 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/158 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 50

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063908060004

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 85

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY JONES

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM SQUIRREL CORNER OLD WOOD SKELLINGTHORPE LN6 5UA

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/1210 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1114 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 04/10/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 04/10/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SPENCER JONES / 04/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 04/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 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