STEPHENS AND STEPHENS DEVELOPERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Progress report in a winding up by the court |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-01-31 |
03/05/243 May 2024 | Appointment of a liquidator |
03/05/243 May 2024 | Registered office address changed from The City Foundry, 10 Princes St, Truro Cornwall TR1 2ES England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-05-03 |
14/03/2414 March 2024 | Order of court to wind up |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-01-31 |
26/10/2326 October 2023 | Termination of appointment of Katsiaryna Skyrius as a secretary on 2023-10-26 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
01/05/231 May 2023 | Accounts for a small company made up to 2022-01-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been suspended |
01/04/231 April 2023 | Compulsory strike-off action has been suspended |
24/03/2324 March 2023 | Secretary's details changed for Mrs Katsiaryna Skyrius on 2023-03-24 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
28/04/2228 April 2022 | Cessation of Paul John Stephens as a person with significant control on 2021-01-31 |
28/04/2228 April 2022 | Notification of The Stephens and Stephens Group Ltd as a person with significant control on 2021-01-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
23/06/2123 June 2021 | Registration of charge 067194780001, created on 2021-06-18 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, SECRETARY GRAHAM CUFF |
27/06/1927 June 2019 | SECRETARY APPOINTED MRS KATSIARYNA SKYRIUS |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HASSAN AHMED |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR HASSAN AHMED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
22/08/1822 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
14/08/1714 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
15/03/1615 March 2016 | 31/10/15 TOTAL EXEMPTION FULL |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/03/1530 March 2015 | 31/10/14 TOTAL EXEMPTION FULL |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
09/08/139 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DEAN BENNETT |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR DEAN BENNETT |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS |
24/10/1224 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
26/07/1226 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OFFICE 9, VICTORIA COMMERCIAL CENTRE STATION APPROACH VICTORIA ROCHE CORNWALL PL26 8LG |
19/10/1119 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR APPOINTED MR MARK STEPHENS |
01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS |
01/07/111 July 2011 | DIRECTOR APPOINTED MR PAUL JOHN STEPHENS |
22/03/1122 March 2011 | DIRECTOR APPOINTED MR MARK STEPHENS |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENS |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM UNIT 2A ST COLUMB INDUSTRIAL ESTATE ST COLUMB MAJOR NEWQUAY CORNWALL TR9 6SF UK |
08/06/108 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
27/10/0927 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN STEPHENS / 27/10/2009 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEPHENS AND STEPHENS DEVELOPERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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