Advanced company searchLink opens in new window

ANNE STEVENS LTD

Company number 09346063

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)
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
  • GBP 1
10 Feb 2015 CERTNM Company name changed baypalm LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
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
  • GBP 1