STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Appointment of Mr Philip Roy Locker as a director on 2024-01-15

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCANN / 01/10/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOLDBROUGH / 01/10/2019

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 3 OAKOVER CLOSE UTTOXETER STAFFORDSHIRE ST14 8XZ

View Document

19/05/1619 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1312 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 3 OAKOVER CLOSE UTTOXETER STAFFORDSHIRE ST14 8XZ ENGLAND

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM HEYWOOD HALL COLLEGE ROAD DENSTONE STAFFORDSHIRE ST14 5HR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED MR JOHN MCCANN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR M & G NORTHERN LIMITED

View Document

28/06/1228 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 SECRETARY APPOINTED DELYTH PRICE GOLDSBROUGH

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM COTON WOOD GRANGE NEW ROAD BOYLESTONE NR ASHBOURNE DERBYSHIRE DE6 5AB ENGLAND

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STANESBY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED NEIL GOLDBROUGH

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM M & G HOUSE ECCLESHALL BUSINESS PARK HAWKINS LANE BURTON UPON TRENT STAFFORDSHIRE DE14 1PT

View Document

26/09/1126 September 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MARK ANDREW STANESBY

View Document

26/09/1126 September 2011 Annual return made up to 5 May 2009 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1123 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY M & G MIDLANDS LIMITED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

05/05/045 May 2004 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