Advanced company searchLink opens in new window

ST STEPHENS HOUSE LTD

Company number 08287744

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
12 Nov 2019 PSC02 Notification of Dpl Partnership Limited as a person with significant control on 12 June 2019
12 Nov 2019 PSC07 Cessation of David William Rogers as a person with significant control on 12 June 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Aug 2019 MR04 Satisfaction of charge 082877440002 in full
20 Aug 2019 MR04 Satisfaction of charge 082877440001 in full
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Aug 2018 PSC07 Cessation of Jill Sandra Rogers as a person with significant control on 8 August 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
11 Oct 2013 SH08 Change of share class name or designation
11 Oct 2013 SH10 Particulars of variation of rights attached to shares
11 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 SH02 Sub-division of shares on 3 September 2013