EGERTON STEPHENS PARTNERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-11-06 |
13/11/2313 November 2023 | Liquidators' statement of receipts and payments to 2023-11-06 |
16/11/2216 November 2022 | Registered office address changed from C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-11-16 |
16/11/2216 November 2022 | Appointment of a voluntary liquidator |
16/11/2216 November 2022 | Statement of affairs |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Resolutions |
05/05/225 May 2022 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2022-05-05 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM THE BASE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS UNITED KINGDOM |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
22/05/1722 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056808940002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 17 THE BASE DARTFORD BUSINESS PARK, VICTORIA ROAD DARTFORD KENT DA1 5FS |
15/10/1515 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
09/10/159 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY BELCHER / 09/10/2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA MAXINE SIMKINS-BELCHER / 09/10/2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 102A STATION ROAD SIDCUP KENT DA15 7DE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 102 STATION ROAD SIDCUP KENT ENGLAND DA15 7DE ENGLAND |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM |
20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 102 STATION ROAD SIDCUP KENT DA15 7DE ENGLAND |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 75 WALTON ROAD SIDCUP KENT DA14 4LL UNITED KINGDOM |
07/11/137 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK STANSFIELD |
07/11/137 November 2013 | SECRETARY APPOINTED MR GARY BELCHER |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 056808940001 |
15/10/1315 October 2013 | DIRECTOR APPOINTED MRS NATASHA MAXINE SIMKINS-BELCHER |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EGERTON RENN STANSFIELD / 01/12/2012 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM ESP HOUSE, 104 SANDRINGHAM DRIVE DARTFORD KENT DA2 7WL |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/01/1222 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EGERTON RENN STANSFIELD / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/01/0924 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN HOUGH |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY JOHN HOUGH |
21/01/0821 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | NEW DIRECTOR APPOINTED |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EGERTON STEPHENS PARTNERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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