Advanced company searchLink opens in new window

STEPHENSON PROPERTY MANAGEMENT LTD

Company number 04460707

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)
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
16 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Sep 2018 AD01 Registered office address changed from 36a Saturday Market Beverley North Humberside HU17 9AG to Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 September 2018
12 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Sep 2017 PSC01 Notification of Sarah Mcangus Randell as a person with significant control on 13 June 2017
25 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 10
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Mr Darren Mark Randell as a director on 1 October 2015
25 Sep 2015 CERTNM Company name changed stephenson (residential lettings) LTD.\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
10 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
03 Jun 2015 AD01 Registered office address changed from 6 Wolfreton Drive Anlaby Hull HU10 7BY to 36a Saturday Market Beverley North Humberside HU17 9AG on 3 June 2015