STAVELEY PROPERTY AND MANAGEMENT LIMITED

05050516
STAVELEY MILL YARD STAVELEY KENDAL CUMBRIA LA8 9LS

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2023 accounts Annual Accounts 6 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 6 Buy now
01 Nov 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2022 gazette Gazette Notice Compulsory 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 9 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 7 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 3 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
24 Feb 2016 annual-return Annual Return 2 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 2 Buy now
21 Dec 2014 accounts Annual Accounts 9 Buy now
25 Feb 2014 annual-return Annual Return 2 Buy now
13 Oct 2013 accounts Annual Accounts 8 Buy now
22 Feb 2013 annual-return Annual Return 2 Buy now
16 Oct 2012 accounts Annual Accounts 8 Buy now
27 Feb 2012 annual-return Annual Return 2 Buy now
14 Feb 2012 resolution Resolution 2 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
23 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2011 change-of-name Change Of Name Notice 2 Buy now
22 May 2011 officers Termination of appointment of director (Hazel Broatch) 1 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 3 Buy now
23 Feb 2010 officers Change of particulars for director (Hazel Rogerson Broatch) 2 Buy now
07 Dec 2009 officers Termination of appointment of secretary (John Noctor) 2 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
04 Mar 2009 annual-return Annual return made up to 20/02/09 2 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
20 Feb 2008 annual-return Annual return made up to 20/02/08 2 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
01 Mar 2007 annual-return Annual return made up to 20/02/07 2 Buy now
13 Sep 2006 accounts Annual Accounts 5 Buy now
27 Feb 2006 annual-return Annual return made up to 20/02/06 2 Buy now
04 Jul 2005 accounts Annual Accounts 4 Buy now
10 Mar 2005 annual-return Annual return made up to 20/02/05 4 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
14 Dec 2004 officers Director resigned 2 Buy now
14 Dec 2004 officers Director resigned 2 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 6 victoria place carlisle cumbria CA1 1ES 2 Buy now
03 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
20 Feb 2004 incorporation Incorporation Company 27 Buy now