Statex Property Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Haslett, Christine Betty, Haslett, Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLETT, Christine Betty | 29 April 2004 | - | 1 |
HASLETT, Nicholas | 29 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363s - Annual Return | 15 July 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2006 | |
363s - Annual Return | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
225 - Change of Accounting Reference Date | 16 June 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
NEWINC - New incorporation documents | 29 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 October 2004 | Fully Satisfied |
N/A |
Legal charge | 08 October 2004 | Outstanding |
N/A |