RSL STEEPER GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Jack William Edwards-Fox as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Paul Martin Steeper as a director on 2024-11-05

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

15/11/2315 November 2023 Full accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Cessation of John Antony Midgley as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Paul Martin Steeper as a person with significant control on 2023-03-08

View Document

16/11/2216 November 2022 Full accounts made up to 2022-02-28

View Document

05/11/215 November 2021 Full accounts made up to 2021-02-28

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR PAUL STEEPER

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
RIVERSIDE ORTHOPAEDIC CENTRE
51 RIVERSIDE 2
MEDWAY CITY ESTATE ROCHESTER
KENT
ME2 4DP

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SHAUN WILLIAM JOYCE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/07/133 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ADOPT ARTICLES 29/02/2012

View Document

23/03/1223 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CORRY THOMAS / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY SHEARD / 30/05/2010

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEARD / 10/08/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED JAMES TAYLOR

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR GARY SHEARD

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ANTONY MIDGLEY

View Document

10/03/0810 March 2008 SECRETARY RESIGNED HBJGW SECRETARIAL SUPPORT LIMITED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 REF LOAN AGREEMENT 16/12/05

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/05/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 COMPANY NAME CHANGED MUTANDERIS (464) LIMITED CERTIFICATE ISSUED ON 09/03/04; RESOLUTION PASSED ON 05/03/04

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SUBDIVIDE ORD SHARES 06/11/03

View Document

29/01/0429 January 2004 S-DIV 06/11/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company