S.I. REDSTONE LLP

Company Documents

DateDescription
29/10/2429 October 2024 Appointment of Estate of Gordon Grender as a member on 2023-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Mr Gordon David Grender as a member on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

14/09/2314 September 2023 Termination of appointment of Gordon David Grender as a member on 2023-03-31

View Document

14/09/2314 September 2023 Member's details changed for Mrs Lucinda Verity Stafford-Deitsch on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

19/10/2219 October 2022 Member's details changed for Mr Andrew Stafford-Deitsch on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Warren and Harriet Stephens Childrens Trust Uid 9/30/87 as a member on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mrs Lucinda Verity Stafford-Deitsch as a member on 2022-10-19

View Document

19/10/2219 October 2022 Member's details changed for Warren a Stephens Trust Uid 9/30/87 on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Laura Whitaker Stephens Whct Trust 9/30/87 as a member on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Miles Stephens Whct Trust 9/30/87 as a member on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of John Calhoun Stephens Whct Trust 9/30/87 as a member on 2022-10-19

View Document

19/10/2219 October 2022 Member's details changed for Harriet Calhoun Stephens Trust Uid 3/22/84 on 2022-10-19

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM BLUE ROCK SERVICES 63 ST. JAMES'S STREET LONDON SW1A 1LY

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

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

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 01/10/15

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 ANNUAL RETURN MADE UP TO 01/10/14

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 01/10/13

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 ANNUAL RETURN MADE UP TO 01/10/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 63 ST. JAMES'S STREET LONDON SW1A 1LY

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 01/10/11

View Document

28/09/1028 September 2010 CORPORATE LLP MEMBER APPOINTED HARRIET CALHOUN STEPHENS TRUST UID 3/22/84

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER STEPHENS INVESTMENTS HOLDINGS LLC

View Document

27/09/1027 September 2010 CORPORATE LLP MEMBER APPOINTED WARREN AND HARRIET STEPHENS CHILDRENS TRUST UID 9/30/87

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED GORDON DAVID GRENDER

View Document

27/09/1027 September 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

27/09/1027 September 2010 CORPORATE LLP MEMBER APPOINTED WARREN A STEPHENS TRUST UID 9/30/87

View Document

03/09/103 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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