- Company Overview for HUGH STEEPER LIMITED (00173865)
- Filing history for HUGH STEEPER LIMITED (00173865)
- People for HUGH STEEPER LIMITED (00173865)
- Charges for HUGH STEEPER LIMITED (00173865)
- More for HUGH STEEPER LIMITED (00173865)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2020 | PSC05 | Change of details for Meditech Group Limited as a person with significant control on 15 August 2017 | |
07 Sep 2020 | TM01 | Termination of appointment of Mark Leslie Davies as a director on 4 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
16 Apr 2020 | MR01 | Registration of charge 001738650011, created on 3 April 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Giles Charles Hodgson as a director on 12 March 2020 | |
14 Oct 2019 | AA | Full accounts made up to 28 February 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Oct 2018 | AP01 | Appointment of Mr Giles Charles Hodgson as a director on 17 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Mark Leslie Davies as a director on 17 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Carl Chatfield as a director on 17 October 2018 | |
08 Oct 2018 | AA | Full accounts made up to 28 February 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 | |
18 Sep 2018 | AP03 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
29 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 9 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge 10 in full | |
24 Aug 2017 | PSC04 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr John Antony Midgley on 24 August 2017 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 9 | |
15 Aug 2017 | AD01 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 | |
15 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 10 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Apr 2017 | MR04 | Satisfaction of charge 10 in part | |
08 Apr 2017 | MR04 | Satisfaction of charge 9 in part |