Advanced company searchLink opens in new window

STOWMARKET PROPERTIES LIMITED

Company number 01583425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Charles Martin Richer as a secretary on 29 December 2015
06 Jan 2016 AP03 Appointment of Mr Shivaji Tony Mainee as a secretary on 29 December 2015
06 Jan 2016 TM01 Termination of appointment of Charles Martin Richer as a director on 29 December 2015
28 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,243,250
10 Sep 2015 AA Full accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,243,250
01 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 May 2014 AD01 Registered office address changed from 53 Mount Street London W1K 2SG on 20 May 2014
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,243,250
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Charles Martin Richer on 1 January 2011
01 Oct 2012 CH03 Secretary's details changed for Mr Charles Martin Richer on 1 January 2011
01 Oct 2012 CH01 Director's details changed for Mr. Shivaji Tony Mainee on 22 July 2011
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
23 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
05 Aug 2011 CH01 Director's details changed for Mr. Shivaji Tony Mainee on 22 July 2011
27 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders