HUGH STEEPER LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Jonathan Mark Murfin as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Carl Chatfield as a director on 2024-11-05

View Document

20/06/2420 June 2024 Full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

21/11/2321 November 2023 Full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Satisfaction of charge 001738650011 in full

View Document

10/03/2310 March 2023 Registration of charge 001738650012, created on 2023-03-09

View Document

09/03/239 March 2023 Cessation of John Antony Midgley as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Paul Martin Steeper as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 2023-03-08

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Full accounts made up to 2022-02-28

View Document

21/02/2221 February 2022 Termination of appointment of Paul Drake as a director on 2022-02-21

View Document

04/11/214 November 2021 Full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CARL CHATFIELD

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GILES CHARLES HODGSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MARK LESLIE DAVIES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS EMMA CLAIRE HARVEY-KITCHING

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MIDGLEY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

21/08/1721 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

15/08/1715 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 7 SEVERN ROAD HUNSLET LEEDS LS10 1BL ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 9

View Document

16/03/1716 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 27233099

View Document

26/01/1726 January 2017 STATEMENT BY DIRECTORS

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1726 January 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

26/01/1726 January 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O RSL STEEPER UNIT 7 HUNSLET TRADING ESTATE SEVERN ROAD LEEDS LS10 1BL

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RANDERSON

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 51 RIVERSIDE 2 MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP UNITED KINGDOM

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR MARK ANDREW RANDERSON

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR PAUL STEEPER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR SHAUN WILLIAM JOYCE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY SHEARD / 30/05/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM MEDWAY CITY ESTATE 51 RIVERSIDE 2 MEADWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CORRY THOMAS / 30/05/2010

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR GARY SHEARD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ANTONY MIDGLEY

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/06/99; CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

25/06/9825 June 1998 ALTER MEM AND ARTS 20/04/98

View Document

09/06/989 June 1998 DIV S-DIV 20/04/98

View Document

09/06/989 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: QUEEN MARYS UNIVERSITY HOSPITAL ROEHAMPTON DISABILITY CENTRE ROEHAMPTON LANE LONDON SW15 5PL

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 £ IC 15550/15549 16/12/96 £ SR [email protected]=1

View Document

06/02/976 February 1997 £ IC 15549/12750 29/11/96 £ SR [email protected]=2799

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

22/12/9622 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/11/96

View Document

22/12/9622 December 1996 £ NC 2800/300000 29/11/96

View Document

22/12/9622 December 1996 SUBDIVISION OF SHARES 29/11/96

View Document

22/12/9622 December 1996 NC INC ALREADY ADJUSTED 29/11/96

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 237/239 ROEHAMPTON LANE, ROEHAMPTON, LONDON SW15 4LB

View Document

20/08/9020 August 1990 SHARES AGREEMENT OTC

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED IDEAL LIMBS LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED HUGH STEEPER,LIMITED CERTIFICATE ISSUED ON 02/07/90

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NC INC ALREADY ADJUSTED 08/12/88

View Document

03/01/903 January 1990 ALLOT SHARES 08/12/88

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

15/12/8715 December 1987 SECT. 242 PARA 6

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/12/8710 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/03/2123 March 1921 CERTIFICATE OF INCORPORATION

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