Advanced company searchLink opens in new window

STALLION PROPERTY CO. LTD

Company number 05378422

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)
26 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Mar 2024 AA01 Previous accounting period shortened from 26 June 2023 to 25 June 2023
26 Sep 2023 AA Micro company accounts made up to 30 June 2022
26 Jun 2023 AA01 Current accounting period shortened from 27 June 2022 to 26 June 2022
22 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 30 June 2021
20 Sep 2022 TM01 Termination of appointment of Graham William Bowler as a director on 16 September 2022
20 Sep 2022 TM02 Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 September 2022
27 Jun 2022 AA01 Current accounting period shortened from 28 June 2021 to 27 June 2021
19 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 AA01 Current accounting period shortened from 29 June 2020 to 28 June 2020
15 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
12 Jan 2021 MR01 Registration of charge 053784220011, created on 8 January 2021
23 Jun 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
25 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
08 Nov 2019 AA01 Previous accounting period extended from 27 February 2019 to 30 June 2019
23 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 27 February 2018
26 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
17 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2017 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor , Cromwell House 14 Fulwood Place London WC1V 6HZ on 29 November 2017
26 Jun 2017 PSC07 Cessation of Dimity Jane Cox as a person with significant control on 1 April 2017