STEELE PROPERTY HOLDINGS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Statement of affairs

View Document

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

View Document

25/04/2425 April 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Change of details for Mrs Helena Steele as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Nicholas Steele as a director on 2024-01-22

View Document

22/01/2422 January 2024 Notification of Nicholas Steele as a person with significant control on 2024-01-22

View Document

17/01/2417 January 2024 Director's details changed for Mrs Helena Steele on 2024-01-16

View Document

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

View Document

17/01/2417 January 2024 Director's details changed for Miss Helena Pelechova on 2024-01-03

View Document

17/01/2417 January 2024 Change of details for Mrs Helena Steele as a person with significant control on 2024-01-16

View Document

17/01/2417 January 2024 Change of details for Miss Helena Pelechova as a person with significant control on 2024-01-03

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 16 LECKHAMPTON VIEW SHURDINGTON CHELTENHAM GL51 4GW ENGLAND

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 5 NEWERNE STREET LYDNEY GL15 5RA ENGLAND

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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