Advanced company searchLink opens in new window

STC PROPERTY SERVICES LIMITED

Company number 12089104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CH01 Director's details changed for Mrs Tracy Kerry Clark on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Stephen Paul Clark on 19 January 2024
19 Jan 2024 PSC04 Change of details for Mrs Tracy Kerry Clark as a person with significant control on 19 January 2024
19 Jan 2024 PSC04 Change of details for Mr Stephen Paul Clark as a person with significant control on 19 January 2024
07 Sep 2023 AA Micro company accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mrs Tracy Kerry Clark on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Stephen Paul Clark on 10 February 2023
10 Feb 2023 PSC01 Notification of Tracy Kerry Clark as a person with significant control on 10 February 2023
10 Feb 2023 PSC01 Notification of Stephen Paul Clark as a person with significant control on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 123 Office Great George Street Leeds West Yorkshire LS1 3AJ England to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 10 February 2023
10 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 10 February 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
27 Aug 2021 CH01 Director's details changed for Mr Stephen Clark on 19 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Stephen Clark on 19 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Tracy Kerry Clark on 19 August 2021
25 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
11 Oct 2020 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
04 Jan 2020 AD01 Registered office address changed from 123 Office 123 Great George Stree Leeds LS1 3JJ England to 123 Office Great George Street Leeds West Yorkshire LS1 3AJ on 4 January 2020
22 Oct 2019 AD01 Registered office address changed from 166 Low Lane Horsforth Leeds West Yorkshire LS18 5QW England to 123 Office 123 Great George Stree Leeds LS1 3JJ on 22 October 2019
10 Jul 2019 CH01 Director's details changed for Mrs Tracy Kerry Clarke on 10 July 2019
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted