STEPHENSONS ESTATE AGENTS LLP

17 Colliergate, York, YO1 8BP, England
StatusACTIVE
Company No.OC404255
CategoryLimited Liability Partnership
Incorporated10 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

STEPHENSONS ESTATE AGENTS LLP is an active limited liability partnership with number OC404255. It was incorporated 8 years, 3 months, 6 days ago, on 10 February 2016. The company address is 17 Colliergate, York, YO1 8BP, England.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-09

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Frederick Stephenson

Cessation date: 2022-06-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ian Ernest Reynolds

Cessation date: 2022-06-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Reginald Edward Foster

Change date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr James Frederick Stephenson

Change date: 2022-02-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Reginald Edward Foster

Change date: 2022-02-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-10-14

Officer name: Mr Oliver James Newby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Ian Ernest Reynolds

Change date: 2021-02-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-02-09

Psc name: Mr Reginald Edward Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-30

Old address: 10 Colliergate York YO1 8BP United Kingdom

New address: 17 Colliergate York YO1 8BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-10-19

Charge number: OC4042550001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Ian Ernest Reynolds

Change date: 2017-08-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr James Frederick Stephenson

Change date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mrs Juliet Clare Drewniak

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oliver James Newby

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Edward Reynolds

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Rodney Lawrence Cordingley

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Feb 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASTON SUPERSTORE (UK) LTD

95-97 UPPER SUTTON STREET,BIRMINGHAM,B6 5BN

Number:07068837
Status:ACTIVE
Category:Private Limited Company

CALSCO IMS SERVICES LTD

49 ESK GARDENS,CARNOUSTIE,DD7 6GH

Number:SC623181
Status:ACTIVE
Category:Private Limited Company

CJ INSURANCE CONSULTANCY LIMITED

25 NEW ROAD,CHATTERIS,PE16 6BJ

Number:04544007
Status:ACTIVE
Category:Private Limited Company

FLYING FOX IT MANAGEMENT LIMITED

UNIT 1-2, MAYS FARM LOWER WICK STREET,POLEGATE,BN26 6TS

Number:08594116
Status:ACTIVE
Category:Private Limited Company

PROMISE EDUCATION AND RECRUITMENT AGENCY LIMITED

515A GALE STREET,DAGENHAM,RM9 4TP

Number:11707564
Status:ACTIVE
Category:Private Limited Company

THE FIBRE SPLICER LTD

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:11100120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source