STEADY STEPS PRE-SCHOOL

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Termination of appointment of Joseph Albert Harris as a director on 2024-12-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/06/2326 June 2023 Appointment of Mrs Teresa Sarah-Jayne Arnold as a director on 2023-06-20

View Document

04/05/234 May 2023 Termination of appointment of Cheree Ladybird Rathbone as a director on 2023-04-25

View Document

22/11/2222 November 2022 Termination of appointment of Jennifer Mary Mckeever as a director on 2022-11-22

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

21/10/2221 October 2022 Appointment of Ms Lauren Elizabeth Carpenter as a director on 2022-10-17

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

10/01/2210 January 2022 Termination of appointment of Kirsty Kitchen as a director on 2022-01-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/11/1413 November 2014 18/10/14 NO MEMBER LIST

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS MICHELLE WIGGINS

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS MICHELLE WIGGINS

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS MICHELLE WIGGINS

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS DIANE CAROLE DUFFIELD

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MISS JOANNE HOOPER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS MELISSA ANNE BARNES

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR TABITHA HEWSON

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY FELICITY SARGENT

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR FELICITY SARGENT

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS ANDRINA FENTON

View Document

29/10/1329 October 2013 18/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MISS FELICITY SARGENT

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL HAMID

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS FELICITY SARGENT

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS ALEXIS MARGARET DERBYSHIRE

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS TABITHA JOAN HEWSON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MOONEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE MOONEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA OUTEN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY GRAY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANN FINLEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATY SIMMONS

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS ANN FINLEY

View Document

23/10/1223 October 2012 18/10/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS- DONNELLY

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GREEN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS EMMA LOUISE SMITH

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS CHERYL HAMID

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MURPHY

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 18/10/11 NO MEMBER LIST

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MURPHY

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEANNE RIX

View Document

15/11/1015 November 2010 18/10/10 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS AMANDA JAYNE OUTEN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS CLAIRE MARIE JONES

View Document

05/09/105 September 2010 DIRECTOR APPOINTED MRS KATY SIMMONS

View Document

05/09/105 September 2010 DIRECTOR APPOINTED MRS HAYLEY NADIA GRAY

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE CRASSWELLER

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 18/10/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE GREEN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SUSAN PICKTHALL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE MURPHY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERT HARRIS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE MURPHY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DAWN CARPENTER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NONE REYNOLDS- DONNELLY / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MRS JOANNE MARIE MOONEY

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MOONEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-JANE CRASSWELLER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MRS KAREN JANE MURPHY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE KNIGHT

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL REED

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY KAREN MURPHY

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANNE RIX / 11/11/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS SARAH NONE REYNOLDS- DONNELLY

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MRS JULIE SUSAN PICKTHALL

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MRS GEORGINA DAWN CARPENTER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MRS EMMA-JANE CRASSWELLER

View Document

22/09/0922 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED JOANNE MOONEY

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PHILIPPA JANE GREEN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED RACHEL LOUISE REED

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM HOLBROOK RECREATION CENTRE FOREST WAY GOSPORT HAMPSHIRE PO13 0ZX

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 STEADY STEP PRESCHOOL COPES LANE GOSPORT PO13 0DH

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 COMPANY NAME CHANGED STEADY STEP PRE-SCHOOL CERTIFICATE ISSUED ON 02/11/07

View Document

18/10/0718 October 2007 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