STEEPBAY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Director's details changed for Mr Daniel Sean O'brian on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Ms Lillian Grace Bell as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 17 Park View Harrogate North Yorkshire HG1 1LY to 17 Park View Harrogate HG1 5LY on 2023-11-01

View Document

24/10/2324 October 2023 Cessation of Gillian Lewis as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Termination of appointment of Gillian Lewis as a director on 2023-10-24

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Notification of Gillian Lewis as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Notification of Daniel O’Brien as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Notification of Lillian Grace Bell as a person with significant control on 2023-07-05

View Document

08/06/238 June 2023 Notification of Philip Wright as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Withdrawal of a person with significant control statement on 2023-06-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

14/01/2314 January 2023 Director's details changed for Mr Daniel Sean O'brian on 2023-01-14

View Document

14/01/2314 January 2023 Appointment of Mrs Gillian Lewis as a director on 2023-01-14

View Document

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

View Accounts

30/09/2230 September 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

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIM PETERS

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR PHILIP CLIFFORD NEIL WRIGHT

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FLOCKTON

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR PHILIP CLIFFORD NEIL WRIGHT

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLOCKTON

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FLOCKTON / 10/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAGUE FLOCKTON / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SEAN O'BRIAN / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM ROBIN PETERS / 10/05/2010

View Document

17/02/1017 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: FLAT 4 17 PARK VIEW HARROGATE NORTH YORKSHIRE.HG1 5LY

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: FLAT 2 17 PARK VIEW HARROGATE NORTH YORKSHIRE HG1 5LY

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 10/05/92; CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 1 PECKITT STREET YORK NORTH YORKSHIRE YO1 1SG

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ADOPT MEM AND ARTS 250188

View Document

23/02/8823 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/8828 January 1988 NC DEC ALREADY ADJUSTED 14/12/87

View Document

26/01/8826 January 1988 £ NC 1000/4

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 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