Advanced company searchLink opens in new window

HOWARD JOHN STEPHENS LTD

Company number 08141071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
04 Jul 2016 AD01 Registered office address changed from C/O Alee Care Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ to C/O Brian Samoto 5 Deepfield Way Coulsdon Surrey CR5 2SY on 4 July 2016
02 May 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
04 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Jun 2014 CH01 Director's details changed for Mr Brian Tinashe Samoto on 1 June 2014
02 Jun 2014 CH03 Secretary's details changed for Brian Samoto on 1 June 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 CERTNM Company name changed howard stephens LTD\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
  • NM01 ‐ Change of name by resolution
31 Jul 2013 AD01 Registered office address changed from 5 Deepfield Way Coulsdon Surrey CR5 2SY United Kingdom on 31 July 2013
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
30 Jul 2013 CH01 Director's details changed for Mr Brian Tinashe Samoto on 23 July 2013
30 Jul 2013 AP01 Appointment of Ms Alice Ranganayi Samoto as a director
30 Jul 2013 TM01 Termination of appointment of Alee Care as a director
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
23 Jul 2013 AP02 Appointment of Alee Care as a director
12 Jul 2012 NEWINC Incorporation