- Company Overview for STEPHENS AND GEORGE LIMITED (00411176)
- Filing history for STEPHENS AND GEORGE LIMITED (00411176)
- People for STEPHENS AND GEORGE LIMITED (00411176)
- Charges for STEPHENS AND GEORGE LIMITED (00411176)
- More for STEPHENS AND GEORGE LIMITED (00411176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
06 Oct 2016 | MR01 | Registration of charge 004111760064, created on 20 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
16 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
12 Dec 2015 | MR01 | Registration of charge 004111760063, created on 24 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
07 Oct 2015 | AP01 | Appointment of Mrs Vanessa Audrey Jones as a director on 1 September 2015 | |
20 Feb 2015 | MR01 | Registration of charge 004111760062, created on 17 February 2015 | |
28 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AP03 | Appointment of Mr Clive Mathias as a secretary on 10 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Clive Stanley Mathias as a secretary on 10 September 2014 | |
20 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Mr Andrew Lewis George Jones on 9 September 2012 | |
10 Sep 2013 | CH01 | Director's details changed for Nicholas Andrew Pressling on 9 September 2012 | |
13 Apr 2013 | MR04 | Satisfaction of charge 57 in full | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 |