- Company Overview for M R STEPHENSON LIMITED (04619660)
- Filing history for M R STEPHENSON LIMITED (04619660)
- People for M R STEPHENSON LIMITED (04619660)
- Charges for M R STEPHENSON LIMITED (04619660)
- More for M R STEPHENSON LIMITED (04619660)
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) |
---|---|---|---|
17 Oct 2017 | AP01 | Appointment of Mr Tobias Jonathan Hemsley as a director on 2 October 2017 | |
11 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
06 Jul 2017 | TM02 | Termination of appointment of Janice Elizabeth Niemann as a secretary on 30 June 2017 | |
07 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
05 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
22 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
04 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
07 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
23 Sep 2013 | AP01 | Appointment of Mrs Elaine Sheil as a director | |
25 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 20 December 2011 | |
14 Jul 2011 | MISC | Section 519 | |
14 Jun 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
09 Jul 2010 | AA | Group of companies' accounts made up to 31 March 2009 |