Advanced company searchLink opens in new window

STM PROPERTIES LIMITED

Company number 04921257

Filter by category

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)
16 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
16 Oct 2014 CH01 Director's details changed for Mr Paul Warwick Griffin on 12 June 2013
06 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
06 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 5
02 Aug 2013 AP01 Appointment of Mr Manish Jamthe as a director
29 Jul 2013 TM01 Termination of appointment of Cathryn Chandler Browne as a director
10 May 2013 AA Total exemption full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mr Paul Warwick Griffin on 1 January 2011
06 Oct 2011 CH01 Director's details changed for Mr Jeremy Henley on 1 January 2011
06 Oct 2011 CH03 Secretary's details changed for Mr Jeremy Henley on 1 January 2011
05 Oct 2011 CH01 Director's details changed for Ms Milica Walker on 1 June 2011
08 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Oct 2010 CH01 Director's details changed for Ms Milica Walker on 9 October 2010
09 Oct 2010 AD02 Register inspection address has been changed
03 Feb 2010 AA Total exemption full accounts made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Jeremy Henley on 3 October 2009
27 Oct 2009 CH01 Director's details changed for Ms Milica Walker on 3 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Paul Warwick Griffin on 3 October 2009
27 Oct 2009 CH01 Director's details changed for Mrs Cathryn Ann Chandler Browne on 3 October 2009
27 Oct 2009 CH01 Director's details changed for Janet Peta Isaacs on 3 October 2009