STUART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ROUTLEDGE

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

14/11/1514 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

17/12/1417 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 SAIL ADDRESS CHANGED FROM: C/O 6 QUEEN ANNES COURT 6 QUEEN ANNES COURT PEASCOD STREET WINDSOR BERKSHIRE SL4 1DG UNITED KINGDOM

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6 QUEENS ANNES COURT PEASCOD STREET WINDSOR BERKSHIRE SL4 1DG

View Document

10/12/1210 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PRISCILLA ROUTLEDGE / 12/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

12/11/9312 November 1993 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