About

Registered Number: 04446123
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Steadhurst Properties Ltd was registered on 23 May 2002 with its registered office in Bromsgrove, it's status at Companies House is "Liquidation". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2019
RESOLUTIONS - N/A 28 August 2019
LIQ01 - N/A 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 28 February 2019
MR04 - N/A 14 July 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 August 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.