Advanced company searchLink opens in new window

STM PROPERTY LIMITED

Company number NI628409

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)
31 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 TM01 Termination of appointment of Erica Hall as a director on 28 February 2023
29 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 PSC04 Change of details for a person with significant control
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Dec 2018 PSC04 Change of details for Mrs Kerrie Rebecca Young as a person with significant control on 19 December 2018
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CH01 Director's details changed for Mrs Kerrie Young on 20 February 2017
02 Mar 2017 CH03 Secretary's details changed for Mrs Kerrie Young on 20 February 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
02 May 2015 AD01 Registered office address changed from Glenburn the Burn Road Doagh Ballyclare County Antrim BT39 0RE Northern Ireland to Glenburn 123 the Burn Road Doagh Ballyclare County Antrim BT39 0RE on 2 May 2015
02 May 2015 AD01 Registered office address changed from 40 Legaloy Road Ballyclare County Antrim BT39 9PS Northern Ireland to Glenburn 123 the Burn Road Doagh Ballyclare County Antrim BT39 0RE on 2 May 2015
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted