STEP BY STEP SCHOOL LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Bron-Wyn Gan as a director on 2025-03-07

View Document

16/06/2516 June 2025 NewAppointment of Mrs Sonal Bhavin Patel as a director on 2025-05-13

View Document

04/04/254 April 2025 Full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Termination of appointment of Alice Lily as a director on 2025-02-04

View Document

16/12/2416 December 2024 Termination of appointment of Catherine Elizabeth James as a director on 2024-12-05

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Amy Marshall as a secretary on 2024-08-31

View Document

08/06/248 June 2024 Appointment of Ms Diana Holmes as a secretary on 2024-06-05

View Document

05/05/245 May 2024 Full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Appointment of Mr Matthew Binfield Brown as a director on 2023-10-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Appointment of Mr Martin Stanley Colyer as a director on 2023-03-10

View Document

21/03/2321 March 2023 Appointment of Mrs Tina Lambert as a director on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Jill Radway Moss as a director on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Stuart James John King as a director on 2023-03-10

View Document

06/03/236 March 2023 Appointment of Ms Amy Marshall as a secretary on 2023-02-27

View Document

12/11/2212 November 2022 Termination of appointment of Aisling Hailes as a director on 2022-04-29

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/11/229 November 2022 Appointment of Ms Aisling Hailes as a director on 2022-04-29

View Document

18/05/2218 May 2022 Full accounts made up to 2021-08-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

23/04/2223 April 2022 Appointment of Ms Helen Augusta Allison Scott as a director on 2022-03-21

View Document

28/10/2128 October 2021 Appointment of Ms Nicola Claire Smart as a director on 2021-10-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr David Michael Tilbury as a director on 2021-10-04

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR BRIAN IKIN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STUART

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JAMES

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER STUART

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS KAREN LOUISE MARSH

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
SUSSEX HOUSE
FARNINGHAM ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2NY

View Document

13/11/1413 November 2014 16/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART / 15/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUSAN JAMES / 15/10/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN STUART / 15/10/2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARLAND

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COCHRANE

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/01/146 January 2014 16/10/13 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUSAN JAMES / 15/10/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART / 15/10/2013

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/11/1223 November 2012 16/10/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/12/1112 December 2011 16/10/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/11/1024 November 2010 16/10/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS CHARLOTTE COCHRANE

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1011 January 2010 16/10/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED WILLIAM PIGGINS

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GARLAND / 30/09/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED STUART KING

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR OMAR HAMEED

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

31/01/0931 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER JOHN STUART

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA JACKSON

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA HILTON

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARLAND / 14/04/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 16/10/06

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 16/10/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 ANNUAL RETURN MADE UP TO 16/10/02

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
VALLEY OAK
GREEN LANE
CROWBOROUGH
EAST SUSSEX TN6 2DG

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information