STEPHEN ST CHIPPERY LTD

Company Documents

DateDescription
19/03/2519 March 2025 Statement of affairs

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Registered office address changed from 41 Links Road Bolton BL2 4EY United Kingdom to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-03-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/07/2119 July 2021 Notification of John Kilgariff as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Notification of Rebecca Emily Kilgariff as a person with significant control on 2021-07-01

View Document

18/07/2118 July 2021 Withdrawal of a person with significant control statement on 2021-07-18

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR JOHN KILGARIFF

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELLA MATACIUNAS

View Document

14/04/2114 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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