STEER DAVIES & GLEAVE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Sharon Jane Daly as a director on 2025-04-01

View Document

31/10/2431 October 2024 Full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

15/11/2215 November 2022 Termination of appointment of James Kelly Steer as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of William Pike as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Harjot Singh as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Richard John Fenning as a director on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of John Michael Cavanagh as a director on 2022-11-10

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Notification of Steer Group Limited as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Richard Guy Thomas Stenhouse as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Janet Elizabeth Goodland as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Scott Christian Clayton as a person with significant control on 2022-10-13

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

05/04/225 April 2022 Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on 2022-04-05

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

04/11/214 November 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Change of details for Mr Scott Christian Clayton as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on 2021-07-20

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR FEDERICO BELTRANDI

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 ADOPT ARTICLES 11/07/2014

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MS CATHERINE LOUISE CLARK

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 50583

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 ADOPT ARTICLES 14/08/2012

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/1110 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ROWLAND

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR WILLIAM PIKE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROUCH

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR HUGH JONES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR STEPHEN HEWITT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYDER

View Document

16/11/0916 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS LAWRENCE / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY STEER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYDER / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA DORRINGTON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO BELTRANDI / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CROUCH / 01/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GILBERT ROWLAND / 01/10/2009

View Document

03/04/093 April 2009 SECRETARY APPOINTED MRS VICTORIA DORRINGTON

View Document

02/04/092 April 2009 SECRETARY RESIGNED KIERAN SEALE

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR JOHN LAWRENCE

View Document

01/10/081 October 2008 DIRECTOR RESIGNED ANNE COSTAIN

View Document

27/08/0827 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 ARTICLES OF ASSOCIATION

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 17/06/03 S252 DISP LAYING ACC 17/06/03 S386 DISP APP AUDS 17/06/03 ADOPT ARTICLES 31/07/02

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 17/06/03

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 C/O BLACKSTONE FRANKS & CO BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

21/12/9421 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 AMENDING 882R RECD 100991

View Document

24/11/9224 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 S386 DISP APP AUDS 16/12/91

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 03/12/90 FULL LIST NOF

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 ALTER MEM AND ARTS 26/07/90

View Document

07/08/907 August 1990 S-DIV 26/02/90

View Document

07/08/907 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/06/891 June 1989 AUDITOR'S RESIGNATION

View Document

25/04/8925 April 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: G OFFICE CHANGED 24/02/89 CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

24/02/8924 February 1989 ADOPT MEM AND ARTS 281188

View Document

10/01/8910 January 1989 NC INC ALREADY ADJUSTED

View Document

10/01/8910 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/88

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

12/07/8512 July 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/07/85

View Document

07/02/857 February 1985 CERTIFICATE OF INCORPORATION

View Document

07/02/857 February 1985 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