About

Registered Number: 03254190
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Croft Footherley Lane, Footherley, Lichfield, Staffordshire, WS14 0HJ

 

Established in 1996, South Staffs Properties Ltd have registered office in Lichfield in Staffordshire, it's status at Companies House is "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 09 April 2019
PSC07 - N/A 04 September 2018
CS01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
SH01 - Return of Allotment of shares 13 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 06 October 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 October 2012
SH01 - Return of Allotment of shares 06 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 25 September 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 November 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 09 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 26 October 1998
363b - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
AA - Annual Accounts 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
225 - Change of Accounting Reference Date 14 August 1997
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.