Advanced company searchLink opens in new window

ST. STEPHENS SHOPPING CENTRE LIMITED

Company number 04931198

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)
01 Apr 2019 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019
29 Nov 2018 AA Full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
28 Nov 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
24 Oct 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 110,000,002
02 Jul 2015 AUD Auditor's resignation
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
09 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110,000,002
08 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
03 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
04 Nov 2013 AA Full accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 110,000,002
24 Sep 2013 CH01 Director's details changed for Mr Nigel Mark Webb on 24 September 2013
24 Sep 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2013