STEPHENSON DEVELOPMENT (IFOLD) LIMITED

06537408
PROVENDER MILL MILL BAY LANE HORSHAM WEST SUSSEX RH12 1SS

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 8 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
05 Jun 2023 accounts Annual Accounts 3 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 6 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 officers Termination of appointment of director (Stephen Robert Embrey) 1 Buy now
29 Jun 2020 accounts Annual Accounts 6 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 5 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 6 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Janice Elizabeth Niemann) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 4 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 officers Appointment of director (Mrs Elaine Sheil) 2 Buy now
04 Nov 2015 officers Appointment of director (Mr Stephen Robert Embrey) 2 Buy now
04 Jul 2015 accounts Annual Accounts 4 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
18 Mar 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
19 Mar 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 miscellaneous Miscellaneous 1 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
19 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
11 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2010 accounts Annual Accounts 14 Buy now
26 Mar 2010 annual-return Annual Return 4 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 (Mrs Janice Elizabeth Niemann) 1 Buy now
24 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG england 1 Buy now
18 Mar 2008 incorporation Incorporation Company 13 Buy now