STEER PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
02/09/242 September 2024 | Registration of charge 050659300008, created on 2024-08-30 |
02/09/242 September 2024 | Registration of charge 050659300009, created on 2024-08-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/12/2321 December 2023 | Registration of charge 050659300007, created on 2023-12-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050659300006 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
10/04/2010 April 2020 | CESSATION OF KATHRYN LOUISE STEER AS A PSC |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050659300005 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
07/04/187 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES STEER |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEER / 08/09/2017 |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 83 ARLINGTON DRIVE PENNINGTON LEIGH LANCASHIRE WN7 3QP |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/03/1528 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/03/1528 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STEER / 03/09/2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/04/1426 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/04/125 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/03/1112 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/06/109 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
09/04/109 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STEER / 05/04/2010 |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEER / 05/04/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/03/0821 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0726 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0515 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: AINLEYS CHARTERED ACCOUNTANTS 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEER PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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