M R STEPHENSON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Registration of charge 060269700002, created on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
06/12/226 December 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, SECRETARY JANICE NIEMANN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
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 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
24/11/1024 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD STEPHENSON / 15/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANICE ELIZABETH NIEMANN / 15/02/2010 |
11/01/1011 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
16/12/0816 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SANFORD HOUSE 5 MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: SANDORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
26/01/0726 January 2007 | S386 DISP APP AUDS 13/12/06 |
26/01/0726 January 2007 | S366A DISP HOLDING AGM 13/12/06 |
26/01/0726 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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