M R STEPHENSON LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name MR STEPHENSON LIMITED
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR BRENDAN FRANCIS ROBERT O'KEEFFE
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR ERIC JAMES VERE
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR HENRY RICHARD STEPHENSON
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMSLEY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MARTIN STEPHENSON DISCRETIONARY TRUST
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD STEPHENSON / 02/03/2021
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-12-07 update num_mort_charges 6 => 7
2020-12-07 update num_mort_outstanding 3 => 4
2020-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046196600007
2020-08-09 update num_mort_charges 5 => 6
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046196600006
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-11-04 update statutory_documents DIRECTOR APPOINTED MISS SARAH BLOOM
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-14 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID JAMES HEMSLEY
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-10-17 update statutory_documents DIRECTOR APPOINTED MR TOBIAS JONATHAN HEMSLEY
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE NIEMANN
2017-04-26 update num_mort_outstanding 4 => 2
2017-04-26 update num_mort_satisfied 1 => 3
2017-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-08 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-08 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-22 update statutory_documents 17/12/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-22 update statutory_documents 17/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-07 delete address PROVENDER MILL MILL BAY LANE HORSHAM WEST SUSSEX ENGLAND RH12 1SS
2014-01-07 insert address PROVENDER MILL MILL BAY LANE HORSHAM WEST SUSSEX RH12 1SS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-01-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2013-12-19 update statutory_documents 17/12/13 FULL LIST
2013-09-23 update statutory_documents DIRECTOR APPOINTED MRS ELAINE SHEIL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 9
2013-06-24 update accounts_next_due_date 2013-12-31 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-01-25 update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013
2013-01-25 update statutory_documents 17/12/12 FULL LIST
2012-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-04-03 update statutory_documents FIRST GAZETTE
2012-01-03 update statutory_documents 17/12/11 FULL LIST
2011-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2011 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM
2011-07-14 update statutory_documents SECTION 519
2011-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-21 update statutory_documents 17/12/10 FULL LIST
2010-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD STEPHENSON / 15/02/2010
2010-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE ELIZABETH NIEMANN / 15/02/2010
2010-01-11 update statutory_documents 17/12/09 FULL LIST
2009-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-05 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2008-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-10 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-05 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-19 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-24 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-09 update statutory_documents COMPANY NAME CHANGED MR STEPHENSON LIMITED CERTIFICATE ISSUED ON 09/02/04
2004-02-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2004-02-04 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-15 update statutory_documents S366A DISP HOLDING AGM 17/12/02
2002-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION