EGERTON STEPHENS PARTNERS LTD

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

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

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Statement of affairs

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

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

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

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

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM THE BASE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS UNITED KINGDOM

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056808940002

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

12/02/1612 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY BELCHER / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA MAXINE SIMKINS-BELCHER / 09/10/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 102A STATION ROAD SIDCUP KENT DA15 7DE

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 102 STATION ROAD SIDCUP KENT ENGLAND DA15 7DE ENGLAND

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 102 STATION ROAD SIDCUP KENT DA15 7DE ENGLAND

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 75 WALTON ROAD SIDCUP KENT DA14 4LL UNITED KINGDOM

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STANSFIELD

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR GARY BELCHER

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056808940001

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS NATASHA MAXINE SIMKINS-BELCHER

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EGERTON RENN STANSFIELD / 01/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM ESP HOUSE, 104 SANDRINGHAM DRIVE DARTFORD KENT DA2 7WL

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1222 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EGERTON RENN STANSFIELD / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOUGH

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN HOUGH

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 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