M R STEPHENSON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Satisfaction of charge 3 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Henry Richard Stephenson as a director on 2023-07-01

View Document

25/09/2325 September 2023 Appointment of Mr Eric James Vere as a director on 2023-07-01

View Document

25/09/2325 September 2023 Appointment of Mr Brendan Francis Robert O'keeffe as a director on 2023-07-01

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

14/01/2214 January 2022 Termination of appointment of Stephen David James Hemsley as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MISS SARAH BLOOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR STEPHEN DAVID JAMES HEMSLEY

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR TOBIAS JONATHAN HEMSLEY

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY JANICE NIEMANN

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS ELAINE SHEIL

View Document

25/01/1325 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM

View Document

14/07/1114 July 2011 SECTION 519

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE ELIZABETH NIEMANN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD STEPHENSON / 15/02/2010

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

26/03/0826 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 COMPANY NAME CHANGED MR STEPHENSON LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

15/01/0315 January 2003 S366A DISP HOLDING AGM 17/12/02

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company