Advanced company searchLink opens in new window

STOKENCHURCH PROPERTY LIMITED

Company number 10439497

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)
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
28 Mar 2024 AA01 Current accounting period shortened from 28 March 2023 to 27 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
12 Oct 2023 AP01 Appointment of Mr Rajat Sood as a director on 12 October 2023
12 Oct 2023 AP01 Appointment of Mr Aseem Bhrany as a director on 12 October 2023
12 Oct 2023 AP01 Appointment of Mrs Meghna Bhrany as a director on 11 October 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2022
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
28 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
28 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
13 Oct 2020 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom to 925 Finchley Road London NW11 7PE on 13 October 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
19 Aug 2019 TM01 Termination of appointment of Pooja Sood as a director on 1 August 2019
17 Dec 2018 AP01 Appointment of Mr Vipul Suchdeva as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of Mr Ajay Bharti as a director on 12 December 2018
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
08 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 200
07 Dec 2018 PSC02 Notification of Perfect Infrastructure Ltd as a person with significant control on 27 November 2018
07 Dec 2018 PSC07 Cessation of Rajat Sood as a person with significant control on 27 November 2018