STEVENGALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Registered office address changed from C/O Tees Cathedral Place Brentwood Essex CM14 4ES England to 3 Tackley Place Oxford OX2 6RR on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Anne Muriel Maitland as a director on 2024-08-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 27/05/2021

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR. JOHN BENJAMIN GLADWIN MAITLAND / 28/04/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR. JOHN BENJAMIN GLADWIN MAITLAND / 28/04/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 28/04/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BENJAMIN GLADWIN MAITLAND / 28/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HANNAH MAITLAND / 28/04/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 28/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 28/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HANNAH MAITLAND / 28/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HANNAH MAITLAND / 10/05/2021

View Document

13/04/2113 April 2021 ADOPT ARTICLES 25/03/2021

View Document

13/04/2113 April 2021 ARTICLES OF ASSOCIATION

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 4 THE SWANS PATRONS WAY WEST DENHAM GARDEN VILLAGE DENHAM UB9 5PN

View Document

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

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MS RACHEL HANNAH MAITLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MS ELEANOR RUBY MAITLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR THOMAS GERRARD MAITLAND

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNE MURIEL MAITLAND / 28/03/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN GLADWIN MAITLAND / 02/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 02/03/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 02/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MURIEL MAITLAND / 02/03/2013

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM BARLEY HOUSE HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6AS

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 66 BROOMFIELD ROAD, CHELMSFORD, ESSEX CM1 1SW

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/10/0013 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0013 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 8 BAKER STREET, LONDON, W1M 1DA

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: CLIFFORDS INN, FETTER LANE, LONDON, EC4A 1AS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 115 NEW LONDON, CHELMSFORD, ESSEX, CM2 0QT

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ADOPT MEM AND ARTS 19/04/92

View Document

21/08/9221 August 1992 ARTICLES OF ASSOCIATION

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 12/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

03/02/883 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

22/01/8722 January 1987 Group of companies' accounts made up to 1986-08-31

View Document

22/01/8722 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

02/02/822 February 1982 CERTIFICATE OF INCORPORATION

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