STEARN PROPERTIES LIMITED

Unit 7 Gravelly Industrial Park Unit 7 Gravelly Industrial Park, Birmingham, B24 8HZ, West Midlands, England
StatusACTIVE
Company No.05314847
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

STEARN PROPERTIES LIMITED is an active private limited company with number 05314847. It was incorporated 19 years, 5 months, 6 days ago, on 16 December 2004. The company address is Unit 7 Gravelly Industrial Park Unit 7 Gravelly Industrial Park, Birmingham, B24 8HZ, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053148470003

Charge creation date: 2019-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Jane Patricia Stearn

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Stearn

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Patricia Stearn

Change date: 2017-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-12

Officer name: Mrs Jane Patricia Stearn

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mrs Jane Patricia Stearn

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Stearn

Change date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Michael John Stearn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: Unit 7 Gravelly Industrial Park Erdington Birmingham West Midlands B24 8HZ

Change date: 2017-05-12

Old address: 7 Water Court 10D St Pauls Square Birmingham West Midlands B3 1HP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

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: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

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: 05 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 03 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 16 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 04 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-25

Officer name: Jane Patricia Stearn

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-25

Officer name: Michael John Stearn

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-25

Officer name: Jane Patricia Stearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/12/04--------- £ si 99@1=99

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: century house 31 gate lane boldmere sutton coldfield B73 5TR

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERKENWELL GREEN WORKSPACE LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:11254722
Status:ACTIVE
Category:Private Limited Company

JEFFERIES INTERNATIONAL (NOMINEES) LIMITED

VINTNERS PLACE,LONDON,EC4V 3BJ

Number:03141117
Status:ACTIVE
Category:Private Limited Company

JH PSYCHOTHERAPY LIMITED

8 PERCY ROAD,LONDON,N12 8BU

Number:11386112
Status:ACTIVE
Category:Private Limited Company

KELLY ACCESS LIMITED

27 HUDSON TERRACE,GLASGOW,G75 8JG

Number:SC608027
Status:ACTIVE
Category:Private Limited Company

SFMY LIMITED

7A GROVER AVENUE,NOTTINGHAM,NG3 6DJ

Number:06508220
Status:ACTIVE
Category:Private Limited Company

THE STOCKAID TRADING COMPANY LIMITED

IDEAL HOUSE,WOLVERHAMPTON,WV1 2ES

Number:07845777
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