- Company Overview for ANNE STEVENS LTD (09346063)
- Filing history for ANNE STEVENS LTD (09346063)
- People for ANNE STEVENS LTD (09346063)
- More for ANNE STEVENS LTD (09346063)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Feb 2015 | CERTNM |
Company name changed baypalm LIMITED\certificate issued on 10/02/15
|
|
04 Feb 2015 | AP01 | Appointment of Anne Stevens as a director on 1 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Newtown House, 38 Newtown Road Liphook Hampshire GU30 7DX on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Ceri John as a director on 1 January 2015 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|