STOUR 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
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

01/10/241 October 2024 Satisfaction of charge 39 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 40 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Cessation of Kenneth William Fortescue Clarke as a person with significant control on 2023-09-13

View Document

19/10/2319 October 2023 Notification of Susan Clarke as a person with significant control on 2023-09-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Kenneth William Fortescue Clarke as a director on 2022-10-07

View Document

19/10/2219 October 2022 Termination of appointment of Kenneth William Fortescue Clarke as a secretary on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES FORTESCUE CLARKE / 14/08/2017

View Document

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

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 4 ALYTH ROAD TALBOT WOODS BOURNEMOUTH BH3 7DF

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES FORTESCUE CLARKE / 22/12/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLARKE / 22/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES FORTESCUE CLARKE / 30/03/2010

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/12/9911 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 21 WATERLOO ROAD WINTON BOURNEMOUTH DORSET BH9 1AU

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 ALTER MEM AND ARTS 27/06/95

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/12/8622 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

13/06/6313 June 1963 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