STRINGER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Director's details changed for Miss Annabel Victoria Stringer on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2321 February 2023 Change of details for Miss Annabel Victoria Stringer as a person with significant control on 2023-02-21

View Document

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

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075360230004

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075360230005

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075360230003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL VICTORIA STRINGER / 08/01/2015

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 15C SUNDERLAND TERRACE LONDON W2 5PA

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075360230002

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075360230001

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

19/12/1119 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 677945.00

View Document

29/03/1129 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MS ANNABEL VICTORIA STRINGER

View Document

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

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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