STEVENSON JAMES LTD
Status | ACTIVE |
Company No. | 05259329 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STEVENSON JAMES LTD is an active private limited company with number 05259329. It was incorporated 19 years, 7 months, 16 days ago, on 14 October 2004. The company address is 73 Cornhill, London, EC3V 3QQ.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Richard John Collins
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-12
Psc name: Thomas Peter Quinnen
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-12
Officer name: Thomas Peter Quinnen
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Thomas Peter Quinnen
Change date: 2021-10-12
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Collins
Change date: 2021-03-01
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-12
Officer name: Thomas Peter Quinnen
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Richard John Collins
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 08 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052593290002
Documents
Mortgage satisfy charge full
Date: 08 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052593290002
Charge creation date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Change date: 2015-02-11
Old address: 25 Harley Street London W1G 9BR
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Collins
Change date: 2015-01-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Old address: Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom
Change date: 2012-05-25
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-04
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2011-11-04
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-04
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-04
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2011-11-04
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-04
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-04
Capital : 100,000.00 GBP
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-29
Officer name: Thomas Peter Quinnen
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Mr Richard John Collins
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Stevenson
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Stevenson
Documents
Termination director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Stevenson
Documents
Termination secretary company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Stevenson
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Capital name of class of shares
Date: 15 Sep 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Sep 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-07-30
Documents
Capital allotment shares
Date: 08 Sep 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-30
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 07 Sep 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-30
Capital : 1,000 GBP
Documents
Legacy
Date: 01 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-30
Old address: 31 Kingly Street London W1B 5QG
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Peter Quinnen
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Richard John Collins
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Legacy
Date: 07 Aug 2009
Category: Capital
Type: 169
Description: Gbp ic 100/20\06/07/09\gbp sr 80@1=80\
Documents
Resolution
Date: 07 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon stevenson / 14/06/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 11 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: 15 ventnor road new cross london SE14 5QB
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Resolution
Date: 27 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 13 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 15/02/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 17 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed satire developments LIMITED\certificate issued on 17/11/04
Documents
Some Companies
Number: | SP2004RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O JOHNSON TIDSALL & CO,DERBY,DE1 1TJ
Number: | 03367949 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WILESMITH MERCHANTS LIMITED
BAVENHILL COTTAGE,LEDBURY,HR8 1PB
Number: | 02753377 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ
Number: | SC329112 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE COTTAGE,FARNHILL,BD20 9BS
Number: | 08382423 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO A3, MAIN YARD STUDIOS,LONDON,SW19 2RL
Number: | 11040667 |
Status: | ACTIVE |
Category: | Private Limited Company |