STEPHENSON BROWNE (CREWE) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-07-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/01/226 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
03/08/213 August 2021 | Satisfaction of charge 036444590001 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/01/2112 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/01/2010 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN BROWNE / 21/12/2018 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BIRD / 21/12/2018 |
22/01/1922 January 2019 | S1096 COURT ORDER TO RECTIFY |
04/01/194 January 2019 | DIRECTOR APPOINTED MRS LISA ANN BROWNE |
04/01/194 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
04/01/194 January 2019 | DIRECTOR APPOINTED MRS RACHEL LOUISE BIRD |
30/10/1830 October 2018 | PREVSHO FROM 25/01/2019 TO 31/07/2018 |
15/10/1815 October 2018 | 25/01/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CESSATION OF ANDREW DENIS MCGARRIGLE AS A PSC |
12/06/1812 June 2018 | PREVEXT FROM 31/10/2017 TO 25/01/2018 |
13/03/1813 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/03/1813 March 2018 | COMPANY NAME CHANGED FORDINGTON ESTATES LTD CERTIFICATE ISSUED ON 13/03/18 |
01/02/181 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036444590001 |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR STEPHEN PAUL BIRD |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR ANTHONY ROBERT BROWNE |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGARRIGLE |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHENSON BROWNE LIMITED |
25/01/1825 January 2018 | Annual accounts for year ending 25 Jan 2018 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | SECOND FILING WITH MUD 06/10/13 FOR FORM AR01 |
11/12/1411 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENIS MCGARRIGLE / 27/08/2014 |
29/07/1429 July 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 |
18/10/1318 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE BARBER |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE BARBER |
24/10/1224 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENIS MCGARRIGLE / 09/10/2009 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR LOUISE BARBER / 09/10/2009 |
22/10/0922 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/03/083 March 2008 | SECRETARY APPOINTED DR LOUISE BARBER |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY SARAH MCGARRIGLE |
09/11/079 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
12/08/0712 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/12/025 December 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
05/12/015 December 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
10/11/0010 November 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/12/993 December 1999 | DIRECTOR RESIGNED |
03/12/993 December 1999 | DIRECTOR RESIGNED |
03/12/993 December 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 17 COLLINBROOK AVENUE, CREWE, CHESHIRE, CW2 6PN |
26/10/9826 October 1998 | S369(4) SHT NOTICE MEET 21/10/98 |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | NEW SECRETARY APPOINTED |
21/10/9821 October 1998 | DIRECTOR RESIGNED |
21/10/9821 October 1998 | SECRETARY RESIGNED |
21/10/9821 October 1998 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER M7 4AS |
06/10/986 October 1998 | 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 STEPHENSON BROWNE (CREWE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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