Advanced company searchLink opens in new window

EDWARD G. STEVENS(PROPERTIES)CO.LIMITED

Company number 00842391

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 PSC01 Notification of Paul Lourenco-Stevens as a person with significant control on 7 July 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
25 Mar 2021 AP03 Appointment of Mr Mark Stevens as a secretary on 12 February 2021
24 Mar 2021 TM01 Termination of appointment of Evelyn Margaret Stevens as a director on 12 February 2021
24 Mar 2021 TM02 Termination of appointment of Evelyn Margaret Stevens as a secretary on 12 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 PSC01 Notification of Mark Edward Stevens as a person with significant control on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mrs Evelyn Margaret Stevens on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Mark Edward Stevens on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Edward George Stevens as a director on 21 August 2020
25 Sep 2020 PSC07 Cessation of Edward George Stevens as a person with significant control on 21 August 2020
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 AD01 Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016