STEEPLE GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Michael Dennis Denman on 2014-11-01

View Document

31/03/2231 March 2022 Change of details for Mrs Susan Elizabeth Blatchford as a person with significant control on 2021-12-16

View Document

31/03/2231 March 2022 Director's details changed for Mrs Susan Elizabeth Blatchford on 2021-12-16

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Martin John Stone as a director on 2021-07-31

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Change of share class name or designation

View Document

23/07/2123 July 2021 Resolutions

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 19355059.00

View Document

29/04/1429 April 2014 ADOPT ARTICLES 05/03/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
HUXLEY CLOSE PARK FARM SOUTH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 6AB
UNITED KINGDOM

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

28/03/1328 March 2013 ALTER ARTICLES 27/03/2013

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 28/03/13

View Document

28/03/1328 March 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 ALTER ARTICLES 22/03/2013

View Document

28/03/1328 March 2013 ADOPT ARTICLES 22/03/2013

View Document

28/03/1328 March 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 19435059

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED S G DENMAN LIMITED
CERTIFICATE ISSUED ON 25/03/13

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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