Advanced company searchLink opens in new window

STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED

Company number 06500058

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)
01 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
30 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
28 Jul 2023 AA01 Previous accounting period extended from 30 July 2022 to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 30 July 2021
26 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
11 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from Nairn House 1174 Stratford Road Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
25 Jun 2019 AA Micro company accounts made up to 31 July 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Oct 2016 AP01 Appointment of Mr Stuart Charles Mccabe as a director on 19 October 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
26 Jun 2015 TM02 Termination of appointment of Louise Margaret Mccabe as a secretary on 26 June 2015
30 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100