About

Registered Number: 03213817
Date of Incorporation: 13/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Mc Gills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US

 

Stow & Digbeth Properties Ltd was registered on 13 June 1996 with its registered office in Cirencester, Gloucestershire, it's status in the Companies House registry is set to "Active". The companies director is listed as Wilson, Mary Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Mary Caroline 13 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 July 2019
CH03 - Change of particulars for secretary 09 January 2019
CH01 - Change of particulars for director 09 January 2019
RESOLUTIONS - N/A 19 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 11 April 2018
AA - Annual Accounts 25 September 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
CS01 - N/A 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 July 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 06 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 15 January 2001
AA - Annual Accounts 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 29 June 2000
363s - Annual Return 22 September 1999
169 - Return by a company purchasing its own shares 14 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 01 May 1998
169 - Return by a company purchasing its own shares 10 July 1997
363s - Annual Return 07 July 1997
225 - Change of Accounting Reference Date 12 March 1997
395 - Particulars of a mortgage or charge 28 June 1996
395 - Particulars of a mortgage or charge 28 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 1996 Outstanding

N/A

Legal charge 25 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.