STEPHENSON GENERAL PARTNER LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Termination of appointment of Mark Richard Kelvin White as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Raymond Douglas Hansen-Luke as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr David Paul Knox as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Julie Mary Davies as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Anthony David Stott as a director on 2025-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
20/11/2420 November 2024 | Director's details changed for Ms Julie Mary Davies on 2024-11-13 |
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 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
17/06/2317 June 2023 | Accounts for a small company made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
29/09/2129 September 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
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 |
15/05/1515 May 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
03/10/143 October 2014 | PREVSHO FROM 31/12/2014 TO 30/09/2014 |
20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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