CHRISTOPHER STEPHENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/12/2417 December 2024 Previous accounting period extended from 2024-03-23 to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-03-23

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-23

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Park as a director on 2022-08-22

View Document

25/05/2325 May 2023 Termination of appointment of Suzanne Park as a secretary on 2022-08-14

View Document

25/05/2325 May 2023 Cessation of Suzanne Park as a person with significant control on 2022-08-14

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

14/03/2314 March 2023 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

16/03/2216 March 2022 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/12/1911 December 2019 PREVEXT FROM 26/03/2019 TO 31/03/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

18/12/1718 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PARK

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIE PARK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE PARK

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARK / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASSIE PARK / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARK / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PARK / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 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