C H Stephenson & Sons Ltd was registered on 16 December 2003 and has its registered office in York, East Yorkshire, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Christopher Henry | 16 December 2003 | - | 1 |
STEPHENSON, Neil Christopher | 16 December 2003 | - | 1 |
STEPHENSON, Simon Deryk | 16 December 2003 | - | 1 |
STEPHENSON, Vivienne | 16 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 19 December 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 07 January 2016 | |
MR01 - N/A | 19 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 31 March 2014 | |
CERTNM - Change of name certificate | 17 March 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 13 March 2009 | |
225 - Change of Accounting Reference Date | 21 January 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 02 January 2007 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2004 | |
225 - Change of Accounting Reference Date | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2015 | Outstanding |
N/A |