Advanced company searchLink opens in new window

STOKES PROPERTY MANAGEMENT LTD

Company number 11610000

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2024 CS01 Confirmation statement made on 2 October 2023 with no updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 CS01 Confirmation statement made on 2 October 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 AD01 Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 76-78 Stoke Road Slough Berkshire SL2 5AP on 19 August 2022
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
02 Oct 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
19 Jun 2019 MR01 Registration of charge 116100000002, created on 18 June 2019
19 Jun 2019 MR01 Registration of charge 116100000001, created on 18 June 2019
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted