- Company Overview for ANTHONY STEPHENS (UK) LIMITED (04582773)
- Filing history for ANTHONY STEPHENS (UK) LIMITED (04582773)
- People for ANTHONY STEPHENS (UK) LIMITED (04582773)
- More for ANTHONY STEPHENS (UK) LIMITED (04582773)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
18 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Roger Anthony Sleight on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Roger Anthony Sleight as a person with significant control on 15 November 2022 | |
04 Nov 2022 | TM02 | Termination of appointment of Kerry-Ann Sleight as a secretary on 11 July 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of a secretary | |
12 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Kerry-Ann Karen Sleight as a director on 25 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
13 Nov 2018 | PSC04 | Change of details for Mr Roger Anthony Sleight as a person with significant control on 12 September 2018 | |
18 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
02 May 2018 | AD01 | Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates |