STEEPLE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewDirector's details changed for Mr Christopher John Bradbury on 2025-10-21

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

10/01/2510 January 2025 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2025-01-10

View Document

02/08/242 August 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

08/04/248 April 2024 Director's details changed for Mr Christopher John Bradbury on 2024-04-08

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Cessation of Christopher John Bradbury as a person with significant control on 2023-02-10

View Document

16/03/2316 March 2023 Notification of Verdin Group Holdings Limited as a person with significant control on 2023-02-10

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Director's details changed for Mr Christopher John Bradbury on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Christopher John Bradbury as a person with significant control on 2022-01-04

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registered office address changed from Lewannick Harrisville Lane Steeple Aston Bicester OX25 4RP United Kingdom to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2021-07-15

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108594230001

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED DIGITAKIMI LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

07/08/177 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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