STILEMAN PROPERTIES LIMITED

1st Floor 1st Floor, Sevenoaks, TN13 1YL, Kent
StatusDISSOLVED
Company No.02692786
CategoryPrivate Limited Company
Incorporated02 Mar 1992
Age32 years, 3 months
JurisdictionEngland Wales
Dissolution16 Dec 2021
Years2 years, 5 months, 17 days

SUMMARY

STILEMAN PROPERTIES LIMITED is an dissolved private limited company with number 02692786. It was incorporated 32 years, 3 months ago, on 02 March 1992 and it was dissolved 2 years, 5 months, 17 days ago, on 16 December 2021. The company address is 1st Floor 1st Floor, Sevenoaks, TN13 1YL, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Old address: Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL

Change date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mary Catherine Oakley

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sasha Oakley

Change date: 2010-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 13 westbury court 73 park road beckenham kent BR3 1QQ

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 2-3 cursitor street london EC4A 1NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Address

Type: 287

Description: Registered office changed on 03/05/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 25/07/02 from: 1 albany terrace london NW1 4DS

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 09/03/00 from: 37 warren street london W1P 5PD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 02/03/99 from: 97 white lion street london N1 9PF

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 23/06/92 from: 2ND floor 123 city road london EC1V 1JB

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSP ESTATES LIMITED

3 WOODCOTE CLOSE,BUSHEY,

Number:08228583
Status:ACTIVE
Category:Private Limited Company

GREEN GINGER EVENT SERVICES LTD

OFFICE SUITE 8, MCMILLAN HOUSE WOLFRETON DRIVE,HULL,HU10 7BY

Number:11309432
Status:ACTIVE
Category:Private Limited Company

MASON MASTERS LIMITED

28 PARK STREET,PICKERING,YO18 7AJ

Number:09347861
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL FITNESS LTD

4 LEGARDE AVENUE,HULL,HU4 6AP

Number:07197676
Status:ACTIVE
Category:Private Limited Company

STRATTON & BATE ASSOCIATES LIMITED

2ND FLOOR 167-169,LONDON,W1W 5PF

Number:07809298
Status:ACTIVE
Category:Private Limited Company

SUBSEA INSPECTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10366605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source