Advanced company searchLink opens in new window

STEPHENSON DEVELOPMENT (IFOLD) LIMITED

Company number 06537408

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)
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
  • GBP 1,000
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
  • GBP 1,000
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