STEELE PROPERTY HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Appointment of a voluntary liquidator |
30/07/2430 July 2024 | Resolutions |
30/07/2430 July 2024 | Statement of affairs |
30/07/2430 July 2024 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-07-30 |
25/04/2425 April 2024 | Change of share class name or designation |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Memorandum and Articles of Association |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
21/02/2421 February 2024 | Certificate of change of name |
22/01/2422 January 2024 | Change of details for Mrs Helena Steele as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
22/01/2422 January 2024 | Appointment of Mr Nicholas Steele as a director on 2024-01-22 |
22/01/2422 January 2024 | Notification of Nicholas Steele as a person with significant control on 2024-01-22 |
17/01/2417 January 2024 | Director's details changed for Mrs Helena Steele on 2024-01-16 |
17/01/2417 January 2024 | Registered office address changed from Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Miss Helena Pelechova on 2024-01-03 |
17/01/2417 January 2024 | Change of details for Mrs Helena Steele as a person with significant control on 2024-01-16 |
17/01/2417 January 2024 | Change of details for Miss Helena Pelechova as a person with significant control on 2024-01-03 |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
04/11/224 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Registered office address changed from Box & Co, 5a Newerne Street Lydney GL15 5RA England to Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN on 2021-07-28 |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 16 LECKHAMPTON VIEW SHURDINGTON CHELTENHAM GL51 4GW ENGLAND |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 5 NEWERNE STREET LYDNEY GL15 5RA ENGLAND |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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