STEPHENSON DEVELOPMENT (IFOLD) LIMITED
Company number 06537408
- Company Overview for STEPHENSON DEVELOPMENT (IFOLD) LIMITED (06537408)
- Filing history for STEPHENSON DEVELOPMENT (IFOLD) LIMITED (06537408)
- People for STEPHENSON DEVELOPMENT (IFOLD) LIMITED (06537408)
- Charges for STEPHENSON DEVELOPMENT (IFOLD) LIMITED (06537408)
- More for STEPHENSON DEVELOPMENT (IFOLD) LIMITED (06537408)
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) |
---|---|---|---|
04 Nov 2015 | AP01 | Appointment of Mr Stephen Robert Embrey as a director on 1 October 2015 | |
04 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Mar 2013 | AR01 | Annual return made up to 18 March 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 | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
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 | |
28 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2010 | AA | Full accounts made up to 31 March 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr Martin Richard Stephenson on 15 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Mrs Janice Elizabeth Niemann on 15 February 2010 | |
24 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG england | |
18 Mar 2008 | NEWINC | Incorporation |