STEINER HOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

07/08/237 August 2023 Change of details for Mr Louis Stuart Gimbel Iv as a person with significant control on 2023-02-16

View Document

04/08/234 August 2023 Cessation of Adam Macrae Gimbel as a person with significant control on 2023-02-16

View Document

04/08/234 August 2023 Cessation of James Somerset Gimbel as a person with significant control on 2023-02-16

View Document

04/08/234 August 2023 Change of details for Mr Louis Stuart Gimbel Iv as a person with significant control on 2023-02-16

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Russell Francis Falconer as a director on 2023-04-26

View Document

02/02/232 February 2023 Appointment of Mr Edward Kentish Barnes as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Notification of James Somerset Gimbel as a person with significant control on 2022-09-26

View Document

14/11/2214 November 2022 Notification of Adam Macrae Gimbel as a person with significant control on 2022-09-26

View Document

14/11/2214 November 2022 Termination of appointment of Louis Steiner Gimbel Iii as a director on 2022-09-26

View Document

14/11/2214 November 2022 Notification of Louis Stuart Gimbel Iv as a person with significant control on 2022-09-26

View Document

14/11/2214 November 2022 Cessation of Louis Steiner Gimbel Iii as a person with significant control on 2022-09-26

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 185-189 High Street Epping Essex CM16 4BL England to 15a Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX on 2021-07-16

View Document

11/06/2111 June 2021 Registration of charge 011668450006, created on 2021-06-10

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011668450005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS STEINER GIMBEL IV / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS STEINER GIMBEL III / 09/05/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR LOUIS STEINER GIMBEL IV

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS STEINER GIMBEL / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS STEINER GIMBEL / 09/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 319A HIGH STREET EPPING ESSEX CM16 4DA

View Document

20/02/1720 February 2017 Registered office address changed from , 319a High Street, Epping, Essex, CM16 4DA to 15a Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX on 2017-02-20

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR ROBERTS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERTS

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RUSSELL FRANCIS FALCONER

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS STEINER GIMBEL / 12/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR REGINALD ROBERTS / 12/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/11/945 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/08/946 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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