- Company Overview for EGERTON STEPHENS PARTNERS LTD (05680894)
- Filing history for EGERTON STEPHENS PARTNERS LTD (05680894)
- People for EGERTON STEPHENS PARTNERS LTD (05680894)
- Charges for EGERTON STEPHENS PARTNERS LTD (05680894)
- Insolvency for EGERTON STEPHENS PARTNERS LTD (05680894)
- More for EGERTON STEPHENS PARTNERS LTD (05680894)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
22 May 2017 | MR01 | Registration of charge 056808940002, created on 19 May 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Unit 17 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to The Base Dartford Business Park Dartford Kent DA1 5FS on 8 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Oct 2015 | CH01 | Director's details changed for Mrs Natasha Maxine Simkins-Belcher on 9 October 2015 | |
09 Oct 2015 | CH03 | Secretary's details changed for Mr Gary Belcher on 9 October 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 102a Station Road Sidcup Kent DA15 7DE to Unit 17 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 22 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | AD01 | Registered office address changed from 102 Station Road Sidcup Kent England DA15 7DE England on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 102 Station Road Sidcup Kent DA15 7DE England on 20 January 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from 75 Walton Road Sidcup Kent DA14 4LL United Kingdom on 12 November 2013 | |
07 Nov 2013 | AP03 | Appointment of Mr Gary Belcher as a secretary | |
07 Nov 2013 | TM01 | Termination of appointment of Mark Stansfield as a director | |
18 Oct 2013 | MR01 | Registration of charge 056808940001 | |
15 Oct 2013 | AP01 | Appointment of Mrs Natasha Maxine Simkins-Belcher as a director | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Mark Egerton Renn Stansfield on 1 December 2012 |