STONEACRE PROPERTY DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-06-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
09/02/239 February 2023 | Registration of charge 058356960006, created on 2023-02-07 |
07/02/237 February 2023 | Satisfaction of charge 058356960001 in full |
07/02/237 February 2023 | Satisfaction of charge 058356960003 in full |
03/10/223 October 2022 | Confirmation statement made on 2022-09-24 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
22/06/2122 June 2021 | Previous accounting period shortened from 2020-06-29 to 2020-06-28 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
25/03/2025 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
23/04/1923 April 2019 | ADOPT ARTICLES 05/04/2019 |
08/04/198 April 2019 | DIRECTOR APPOINTED MR JAMES DANIEL NEWMAN |
18/03/1918 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACOBS |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JACOBS |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, SECRETARY AMANDA JACOBS |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA JACOBS |
05/11/185 November 2018 | CESSATION OF AMANDA LOUISE JACOBS AS A PSC |
05/11/185 November 2018 | CESSATION OF STEPHEN HOWARD JACOBS AS A PSC |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JACOBS |
01/11/181 November 2018 | ADOPT ARTICLES 23/10/2018 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
28/03/1828 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
23/03/1723 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058356960003 |
18/08/1618 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058356960002 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058356960001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JACOBS / 01/06/2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | STATEMENT OF COMPANY'S OBJECTS |
23/07/1223 July 2012 | VARYING SHARE RIGHTS AND NAMES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RX |
09/11/119 November 2011 | DIRECTOR APPOINTED MR BRYAN PETER DAVIES |
22/06/1122 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JACOBS / 01/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD JACOBS / 01/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JACOBS / 01/06/2010 |
16/06/1016 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA JACOBS / 01/06/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
15/09/0615 September 2006 | NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
25/07/0625 July 2006 | SECRETARY RESIGNED |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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