- Company Overview for STEPHANIE WHITCHURCH LIMITED (11162924)
- Filing history for STEPHANIE WHITCHURCH LIMITED (11162924)
- People for STEPHANIE WHITCHURCH LIMITED (11162924)
- Charges for STEPHANIE WHITCHURCH LIMITED (11162924)
- More for STEPHANIE WHITCHURCH LIMITED (11162924)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Sep 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 30 April 2018 | |
27 Feb 2019 | AA01 | Current accounting period extended from 31 January 2019 to 30 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for Mrs Stephanie Jane Whitchurch on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mrs Stephanie Jane Whitchurch as a person with significant control on 29 January 2019 | |
01 May 2018 | CH01 | Director's details changed for Mrs Stephanie Jane Whitchurch on 1 May 2018 | |
01 May 2018 | CH03 | Secretary's details changed for Helen Hopkins on 1 May 2018 | |
23 Apr 2018 | MR01 | Registration of charge 111629240001, created on 19 April 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 3 Middlegate Newark Nottinghamshire NG24 1AQ on 20 March 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|