Advanced company searchLink opens in new window

HUGH STEEPER LIMITED

Company number 00173865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 27,233,099
26 Jan 2017 SH20 Statement by Directors
26 Jan 2017 SH19 Statement of capital on 26 January 2017
  • GBP 1
26 Jan 2017 CAP-SS Solvency Statement dated 26/01/17
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2016 AA Full accounts made up to 29 February 2016
08 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12,750
08 Jul 2016 AD01 Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016
30 Nov 2015 TM01 Termination of appointment of Shaun William Joyce as a director on 27 October 2015
11 Nov 2015 AA Full accounts made up to 28 February 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,750
30 Oct 2014 AA Full accounts made up to 28 February 2014
24 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,750
18 Jun 2014 TM01 Termination of appointment of Mark Randerson as a director
13 Feb 2014 AD01 Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP United Kingdom on 13 February 2014
17 Dec 2013 AP01 Appointment of Mr Mark Andrew Randerson as a director
03 Dec 2013 TM01 Termination of appointment of Gary Sheard as a director
03 Dec 2013 AP01 Appointment of Mr Shaun William Joyce as a director
03 Dec 2013 AP01 Appointment of Mr Paul Steeper as a director
14 Nov 2013 AA Full accounts made up to 28 February 2013
03 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Trevor Thomas as a director
20 Nov 2012 AA Full accounts made up to 29 February 2012
09 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 28 February 2011