STEEPLE VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

17/02/1517 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR RICHARD CHRISTOPHER JOHNSON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR MARTIN WAYNE SHEPHERD

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HARVEY-MYERS

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SHEPHERD

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
1 LEATHERLANDS
KEGWORTH
DERBY
DERBYSHIRE
DE74 2GJ

View Document

20/07/1120 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH HARVEY-MYERS / 02/02/2010

View Document

08/12/098 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MARTIN WAYNE SHEPHERD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK ROBERTSON

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY KENNETH POWELL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED CAROLYN ELIZABETH HARVEY-MYERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
2 LEATHERLANDS
KEGWORTH
DERBYSHIRE
DE74 2GJ

View Document

01/04/081 April 2008 RETURN MADE UP TO 02/02/08; CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
C/O WEST VALE CHAMBERS
61 STAINLAND ROAD GREETLAND
HALIFAX
WEST YORKSHIRE HX4 8BD

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM:
2 LEATHERLANDS
KEGWORTH
DERBY
DE74 2GJ

View Document

25/03/9825 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM:
150 BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS
B70 6QT

View Document

17/03/9717 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/9430 March 1994 S386 DISP APP AUDS 25/03/94

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM:
3 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6BH

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 ALTER MEM AND ARTS 25/03/94

View Document

30/03/9430 March 1994 ADOPT MEM AND ARTS 28/03/94

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED
FORVILLE LIMITED
CERTIFICATE ISSUED ON 23/03/94

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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