STEEPLE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Director's details changed for Mr Christopher John Bradbury on 2025-10-21 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-10 with updates |
| 10/01/2510 January 2025 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2025-01-10 |
| 02/08/242 August 2024 | Certificate of change of name |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
| 08/04/248 April 2024 | Director's details changed for Mr Christopher John Bradbury on 2024-04-08 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Cessation of Christopher John Bradbury as a person with significant control on 2023-02-10 |
| 16/03/2316 March 2023 | Notification of Verdin Group Holdings Limited as a person with significant control on 2023-02-10 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Director's details changed for Mr Christopher John Bradbury on 2022-01-04 |
| 04/01/224 January 2022 | Change of details for Mr Christopher John Bradbury as a person with significant control on 2022-01-04 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Registered office address changed from Lewannick Harrisville Lane Steeple Aston Bicester OX25 4RP United Kingdom to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2021-07-15 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108594230001 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
| 11/08/1711 August 2017 | COMPANY NAME CHANGED DIGITAKIMI LIMITED CERTIFICATE ISSUED ON 11/08/17 |
| 07/08/177 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/07/1711 July 2017 | 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