Stephill Generators Ltd was registered on 22 July 1985. There are 2 directors listed as Livingstone, Paul Barry, Perrett, Susan Patricia for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRETT, Susan Patricia | 24 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIVINGSTONE, Paul Barry | 01 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 03 December 2018 | |
AP03 - Appointment of secretary | 13 November 2018 | |
TM02 - Termination of appointment of secretary | 13 November 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
MISC - Miscellaneous document | 20 May 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AAMD - Amended Accounts | 01 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 30 April 2007 | |
RESOLUTIONS - N/A | 02 April 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2003 | |
287 - Change in situation or address of Registered Office | 01 September 2003 | |
363s - Annual Return | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1999 | |
363s - Annual Return | 25 May 1999 | |
395 - Particulars of a mortgage or charge | 30 April 1999 | |
395 - Particulars of a mortgage or charge | 30 April 1999 | |
395 - Particulars of a mortgage or charge | 30 April 1999 | |
395 - Particulars of a mortgage or charge | 30 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 26 January 1997 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
AA - Annual Accounts | 09 January 1995 | |
288 - N/A | 27 April 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 08 February 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 08 February 1993 | |
AA - Annual Accounts | 10 August 1992 | |
363s - Annual Return | 16 June 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 October 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 21 October 1991 | |
363a - Annual Return | 10 October 1991 | |
88(2)P - N/A | 23 September 1991 | |
288 - N/A | 20 September 1991 | |
288 - N/A | 20 September 1991 | |
AA - Annual Accounts | 20 September 1991 | |
287 - Change in situation or address of Registered Office | 21 November 1990 | |
AA - Annual Accounts | 09 May 1990 | |
363 - Annual Return | 04 May 1990 | |
395 - Particulars of a mortgage or charge | 29 March 1990 | |
363 - Annual Return | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 02 June 1989 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 21 December 1987 | |
RESOLUTIONS - N/A | 28 October 1987 | |
PUC 2 - N/A | 28 October 1987 | |
123 - Notice of increase in nominal capital | 28 October 1987 | |
AA - Annual Accounts | 17 June 1987 | |
363 - Annual Return | 17 June 1987 | |
287 - Change in situation or address of Registered Office | 16 June 1987 | |
NEWINC - New incorporation documents | 22 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 29 April 1999 | Fully Satisfied |
N/A |
Mortgage | 29 April 1999 | Fully Satisfied |
N/A |
Mortgage | 29 April 1999 | Fully Satisfied |
N/A |
Debenture | 29 April 1999 | Outstanding |
N/A |
Legal mortgage | 31 August 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 07 July 1993 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1993 | Fully Satisfied |
N/A |
Legal charge | 28 March 1990 | Fully Satisfied |
N/A |
Legal charge | 18 December 1987 | Fully Satisfied |
N/A |