- Company Overview for STEPHENSON DEVELOPMENT (TURF WALK) LIMITED (05168888)
- Filing history for STEPHENSON DEVELOPMENT (TURF WALK) LIMITED (05168888)
- People for STEPHENSON DEVELOPMENT (TURF WALK) LIMITED (05168888)
- Charges for STEPHENSON DEVELOPMENT (TURF WALK) LIMITED (05168888)
- More for STEPHENSON DEVELOPMENT (TURF WALK) LIMITED (05168888)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
06 Jul 2017 | TM02 | Termination of appointment of Janice Elizabeth Niemann as a secretary on 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
08 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
22 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
04 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
27 Sep 2013 | AP01 | Appointment of Mrs Elaine Sheil as a director | |
03 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
25 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 26 July 2011 | |
14 Jul 2011 | MISC | Section 519 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 March 2010 |