STRINGER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-21 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2024-04-16 |
17/04/2417 April 2024 | Director's details changed for Miss Annabel Victoria Stringer on 2024-04-16 |
16/04/2416 April 2024 | Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
21/02/2321 February 2023 | Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2023-02-21 |
11/01/2311 January 2023 | Registered office address changed from Flat 1 63 Linden Gardens Notting Hill London W2 4HJ England to 4 Witan Way Witney Oxon OX28 6FF on 2023-01-11 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075360230004 |
22/07/1522 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075360230005 |
04/07/154 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075360230003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL VICTORIA STRINGER / 08/01/2015 |
06/03/156 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 15C SUNDERLAND TERRACE LONDON W2 5PA |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075360230002 |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075360230001 |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
04/01/124 January 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
19/12/1119 December 2011 | 02/12/11 STATEMENT OF CAPITAL GBP 677945.00 |
29/03/1129 March 2011 | 21/02/11 STATEMENT OF CAPITAL GBP 100 |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
22/02/1122 February 2011 | DIRECTOR APPOINTED MS ANNABEL VICTORIA STRINGER |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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