Stephen Austin (Holdings) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31 Trade Debtors £3,137 +82.94% Employees £247 -9.32% Total assets £10,779 +15.32%
LILLYPARK PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 04341989 Record last updated Monday, February 28, 2022 5:24:14 AM UTC Official Address Caxton Hill Ware Road Hertford Castle There are 8 companies registered at this street
Locality Hertford Castle Region Hertfordshire, England Postal Code SG137LU Sector Activities of production holding companies
Visits STEPHEN AUSTIN (HOLDINGS) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-2 2014-9 2020-1 2024-1 2024-5 2024-6 2024-11 2024-12 2025-1 2025-2 2025-3 0 1 2 3 Document Type Publication date Download link Registry Feb 23, 2022 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Jul 7, 2014 Annual accounts Registry Jan 15, 2014 Annual return Registry Aug 16, 2013 Section 175 comp act 06 08 Registry Jul 8, 2013 Auditor's letter of resignation Financials Jul 5, 2013 Annual accounts Registry Jul 4, 2013 Change of particulars for director Registry Apr 15, 2013 Second filing with mud for form ar01 Registry Jan 14, 2013 Annual return Financials Jul 4, 2012 Annual accounts Registry Mar 26, 2012 Return of allotment of shares Registry Mar 26, 2012 Alteration to memorandum and articles Registry Jan 4, 2012 Annual return Financials Jul 4, 2011 Annual accounts Registry Dec 23, 2010 Annual return Financials Jun 30, 2010 Annual accounts Registry Jan 8, 2010 Annual return Registry Dec 10, 2009 Change of particulars for director Registry Dec 10, 2009 Change of particulars for director 4341... Registry Dec 10, 2009 Change of particulars for director Registry Dec 10, 2009 Change of particulars for secretary Financials Jul 30, 2009 Annual accounts Registry Jan 12, 2009 Annual return Registry Jan 12, 2009 Notice of change of directors or secretaries or in their particulars Financials Jul 31, 2008 Annual accounts Registry Apr 9, 2008 Resignation of a director Registry Apr 8, 2008 Resignation of one Director (a man) Registry Jan 15, 2008 Alteration to memorandum and articles Registry Jan 14, 2008 Annual return Registry Nov 23, 2007 Notice of change of directors or secretaries or in their particulars Financials Aug 2, 2007 Annual accounts Registry Jan 9, 2007 Annual return Registry Jan 8, 2007 Notice of change of directors or secretaries or in their particulars Financials Jul 31, 2006 Annual accounts Registry Jan 12, 2006 Annual return Registry Nov 30, 2005 Notice of change of directors or secretaries or in their particulars Financials Jul 26, 2005 Annual accounts Registry Apr 26, 2005 Resignation of a director Registry Feb 15, 2005 Resignation of one Director (a man) Registry Jan 18, 2005 Annual return Registry Sep 8, 2004 Resignation of a director Registry Aug 31, 2004 Resignation of one Director (a man) Financials Aug 4, 2004 Annual accounts Registry Dec 23, 2003 Annual return Financials Oct 15, 2003 Annual accounts Registry Jan 29, 2003 Appointment of a secretary Registry Jan 29, 2003 Resignation of a secretary Registry Jan 20, 2003 Annual return Registry Jan 15, 2003 Appointment of a man as Secretary Registry Jan 15, 2003 Resignation of one Director (a man) and one Secretary (a man) Registry Oct 16, 2002 Particulars of a mortgage or charge Registry Aug 16, 2002 Appointment of a director Registry Jul 23, 2002 Appointment of a director 4341... Registry Jul 23, 2002 Appointment of a director Registry May 30, 2002 Three appointments: 3 men Registry May 28, 2002 Particulars of a mortgage or charge Registry May 27, 2002 £ nc 1000/1500000 Registry May 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 27, 2002 Notice of increase in nominal capital Registry May 27, 2002 Notice of increase in nominal capital 4341... Registry May 27, 2002 Alteration to memorandum and articles Registry May 27, 2002 Memorandum of association Registry May 27, 2002 Section 175 comp act 06 08 Registry May 27, 2002 Authorised allotment of shares and debentures Registry May 21, 2002 Change in situation or address of registered office Registry Apr 12, 2002 Change of accounting reference date Registry Apr 10, 2002 Change of name certificate Registry Apr 10, 2002 Company name change Registry Apr 9, 2002 Resignation of a secretary Registry Apr 9, 2002 Appointment of a director Registry Apr 9, 2002 Appointment of a director 4341... Registry Apr 9, 2002 Resignation of a director Registry Apr 9, 2002 Appointment of a director Registry Apr 5, 2002 £ nc 1000/1500000 Registry Apr 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2002 Authorised allotment of shares and debentures Registry Mar 19, 2002 Change in situation or address of registered office Registry Mar 14, 2002 Three appointments: 3 men Registry Dec 18, 2001 Two appointments: 2 companies
Austin Holdings Limited