STEEPLE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS CLARKE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR ANTHONY JAMES HYDE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RU

View Document

15/02/1615 February 2016 08/12/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

05/01/155 January 2015 08/12/14 NO MEMBER LIST

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CURTIS

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 08/12/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE CLARKE / 18/01/2012

View Document

19/12/1219 December 2012 08/12/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 08/12/11 NO MEMBER LIST

View Document

21/10/1121 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 08/12/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 08/12/09 NO MEMBER LIST

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE CLARKE / 26/11/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CURTIS / 26/11/2009

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 DIRECTOR APPOINTED DENNIS GEORGE CLARKE

View Document

06/01/096 January 2009 SECRETARY APPOINTED JOHN CURTIS

View Document

31/12/0831 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 12 CHURCH GATE THATCHAM BERKS RG19 3PN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE WOODS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOHN CURTIS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY APPOINTED JACQUELINE ELLEN WOODS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 47 CASTLE STREET READING RG1 7SR

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GUY WEST

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 08/12/06

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 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