- Company Overview for STEPHENS BROTHERS LIMITED (00587224)
- Filing history for STEPHENS BROTHERS LIMITED (00587224)
- People for STEPHENS BROTHERS LIMITED (00587224)
- Charges for STEPHENS BROTHERS LIMITED (00587224)
- More for STEPHENS BROTHERS LIMITED (00587224)
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) |
---|---|---|---|
16 May 2017 | AP01 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 27 February 2016 | |
26 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 27 February 2016 | |
17 Oct 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-10-17
|
|
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
12 Sep 2016 | TM01 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Alan Christopher Charlton as a director on 6 June 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Kristian Brian Lee as a director on 1 July 2016 | |
12 Sep 2016 | AP03 | Appointment of Miss June Carruthers as a secretary on 1 July 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from , Station Road, Thirsk, North Yorkshire, YO7 1QH to Site a Kingmoor Park South Ind Est Queens Drive Carlisle CA6 4SB on 31 August 2016 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | TM01 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Alan Charlton as a director on 6 June 2016 | |
05 Jun 2016 | TM02 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM02 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 | |
23 Jun 2015 | AP04 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Sep 2013 | AP03 | Appointment of Mr Iain Wallace as a secretary | |
25 Sep 2013 | TM02 | Termination of appointment of Francesca Mitchell as a secretary | |
14 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders |