STEPHENSON PROPERTY COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/06/231 June 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Change of details for Jean Stephenson & Family Trust as a person with significant control on 2016-04-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 SECRETARY APPOINTED MRS HELEN SPIERS

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMES STEPHENSON

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEAN STEPHENSON / 15/12/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 1 ABBOTS GRANGE HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4TD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN STEPHENSON / 12/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHENSON / 12/02/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED STEPHENSON & HERON LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: SCANDINAVIAN WAY STALLINGBOROUGH GRIMSBY S HUMBERSIDE DN37 8DT

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

26/03/8726 March 1987 ANNUAL RETURN MADE UP TO 18/03/87

View Document

07/09/727 September 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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