STEPHENSON GENERAL PARTNER LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Mark Richard Kelvin White as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Raymond Douglas Hansen-Luke as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr David Paul Knox as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Julie Mary Davies as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Anthony David Stott as a director on 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Ms Julie Mary Davies on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardener Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

29/09/2129 September 2021 Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardener Dickins Cheetah Road Coventry CV1 2TL on 2021-09-29

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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