THE STEEPLES PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

20/02/2420 February 2024 Registered office address changed from PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 2024-02-20

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JOHN ANTHONY CARRUTHERS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WELLS

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR GARY JONATHAN PARSONS

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN EILFIELD

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

17/02/1517 February 2015 CORPORATE SECRETARY APPOINTED ZEPHYR PROPERTY MANAGEMENT LTD

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED ANDREW CHRISTOPHER WILKINSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED JANE ALEXANDRA WELLS

View Document

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ROSEMARY EILFIELD / 17/03/2011

View Document

21/04/1021 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARRUTHERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

31/03/0831 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: ROWAN HOUSE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1UA

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: MARLBOROUGH HOUSE, WIGMORE PLACE WIGMORE LANE LUTON BEDS, LE2 9EY

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 20 BERKELEY SQUARE LONDON W1X 6LL

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED CRIMBASE PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/09/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: C/O BELMONT & LOWE HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5QU

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: WATERLOW INFORMATION SERVICES LT 6/8 UNDERWOOD STREET, LONDON N1 7JQ

View Document

28/07/9828 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 17/06/98

View Document

12/03/9812 March 1998 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