Advanced company searchLink opens in new window

STELLA PROPERTY INVESTMENTS LIMITED

Company number 08819796

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)
14 Nov 2017 AA Total exemption full accounts made up to 30 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
23 Aug 2017 AD01 Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to Mariners Park Shaftesbury Avenue South Shields NE32 3UP on 23 August 2017
23 Aug 2017 TM01 Termination of appointment of Callum Thompson as a director on 22 August 2017
23 Aug 2017 TM01 Termination of appointment of Andrea Thompson as a director on 22 August 2017
23 Aug 2017 TM01 Termination of appointment of Stephanie Smith as a director on 22 August 2017
22 Aug 2017 AP01 Appointment of Mr Geoffrey Thompson as a director on 22 August 2017
22 Aug 2017 AP01 Appointment of Mr Keith Finnigan as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Michael Orr as a director on 31 July 2017
18 Jan 2017 CH01 Director's details changed for Stephanie Robinson-Jones on 6 August 2016
17 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 December 2015
  • GBP 1,413,719
06 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 SH08 Change of share class name or designation
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Mr Michael Orr on 1 April 2014
09 Jun 2014 AD01 Registered office address changed from 41 Front Street Whitburn Sunderland Tyne and Wear SR6 7JD United Kingdom on 9 June 2014
27 May 2014 AP01 Appointment of Mr Michael Orr as a director