STEELE PROPERTY INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Termination of appointment of Brian Gordon Steele as a director on 2025-01-07

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

20/05/2420 May 2024 Part of the property or undertaking has been released from charge 096254720002

View Document

20/05/2420 May 2024 Part of the property or undertaking has been released from charge 096254720002

View Document

20/05/2420 May 2024 Part of the property or undertaking has been released from charge 096254720002

View Document

15/05/2415 May 2024 Registration of charge 096254720004, created on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Daisy May Steele as a director on 2024-01-30

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

04/04/234 April 2023 Termination of appointment of Oliver George Steele as a director on 2023-04-01

View Document

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

View Accounts

16/03/2316 March 2023 Termination of appointment of Frederick Jonathan Steele as a director on 2023-03-10

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Director's details changed for Mr Oliver George Steele on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Brian Gordon Steele as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Miss Daisy May Steele on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mrs Marie Steele on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Brian Gordon Steele on 2022-05-04

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 096254720002

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS MARIE STEELE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR BRIAN GORDON STEELE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096254720002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096254720001

View Document

24/06/1524 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

05/06/155 June 2015 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