STAIRWAY CONSULTANCY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY COLDICOTT

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH COOK / 10/11/2015

View Document

13/01/1613 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HUGHES / 10/11/2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID HUGHES / 10/11/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM STAIRWAY CONSULTANCY LTD UNIT M BOURNE END BUSINESS PARK BOURNE END BUCKS SL8 5AS

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA AINLEY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MS HILARY COLDICOTT

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH COOK / 30/11/2011

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH HUGHES / 04/12/2011

View Document

04/12/114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOYCE AINLEY / 15/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HUGHES / 17/07/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOK / 17/07/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA AINLEY / 20/10/2008

View Document

19/06/0819 June 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: UNIT M BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

07/09/077 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: LONG BOYDS HOUSE HEDSOR ROAD BOURNE END BUCKINGHAMSHIRE SL8 5EE

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 4A LEWES ROAD BROMLEY BR1 2RN

View Document

02/11/962 November 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 441 RICHMOND ROAD EAST TWICKENHAM MIDDLESEX TW1 2EF

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/955 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED STAIRWAY CONSULTING LIMITED CERTIFICATE ISSUED ON 28/07/89

View Document

20/07/8920 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED CLOSEMARR LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 270489

View Document

16/03/8916 March 1989 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