Advanced company searchLink opens in new window

STEPHENSON HOTEL ENTERPRISE LIMITED

Company number 08179679

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)
24 Aug 2024 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
11 Sep 2021 AA Full accounts made up to 31 December 2019
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Martyn Bowes as a director on 9 March 2020
03 Mar 2020 MR04 Satisfaction of charge 081796790001 in full
26 Feb 2020 AA Full accounts made up to 31 December 2018
30 Oct 2019 MR04 Satisfaction of charge 081796790005 in full
30 Oct 2019 MR01 Registration of charge 081796790006, created on 25 October 2019
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 December 2017
15 Nov 2018 AD01 Registered office address changed from , Stockbridge House Trinity Gardens, Newcastle upon Tyne, Tyne & Wear, NE1 2HJ to Boiler Shop 20 South Street Stephenson Quarter Newcastle upon Tyne NE1 3PE on 15 November 2018
14 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Alan Donald Schofield as a director on 28 November 2017
12 Jan 2018 AA Accounts for a small company made up to 31 December 2016
21 Dec 2017 TM02 Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017
21 Dec 2017 CH01 Director's details changed for Mr William David Clouston on 29 November 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off