STEPHENSON DEVELOPMENT (TURF WALK) LIMITED

05168888
PROVENDER MILL MILL BAY LANE HORSHAM WEST SUSSEX RH12 1SS

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Janice Elizabeth Niemann) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 5 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
04 Jul 2015 accounts Annual Accounts 5 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
27 Sep 2013 officers Appointment of director (Mrs Elaine Sheil) 2 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
06 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 miscellaneous Miscellaneous 1 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
04 May 2010 accounts Annual Accounts 14 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Martin Richard Stephenson) 2 Buy now
15 Feb 2010 officers Change of particulars for secretary (Janice Elizabeth Niemann) 1 Buy now
12 Aug 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 15 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG 1 Buy now
09 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 13 Buy now
13 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 13 Buy now
19 Jul 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: stockwood house 11/15 park street west luton LU1 3BE 1 Buy now
04 Feb 2006 accounts Annual Accounts 13 Buy now
19 Jan 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
18 Aug 2005 annual-return Return made up to 02/07/05; full list of members 7 Buy now
24 May 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
14 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
20 Aug 2004 officers New director appointed 3 Buy now
20 Aug 2004 officers New director appointed 3 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
02 Jul 2004 incorporation Incorporation Company 12 Buy now