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)
09 Jun 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Jun 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Jun 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Jun 1998 122 Div s-div 20/04/98
09 Jun 1998 225 Accounting reference date extended from 30/11/98 to 28/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/11/98 to 28/02/99
09 Jun 1998 287 Registered office changed on 09/06/98 from: queen marys university hospital roehampton disability centre roehampton lane london SW15 5PL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/06/98 from: queen marys university hospital roehampton disability centre roehampton lane london SW15 5PL
05 Jun 1998 288b Director resigned
13 May 1998 403a Declaration of satisfaction of mortgage/charge
01 May 1998 395 Particulars of mortgage/charge
14 Jan 1998 403a Declaration of satisfaction of mortgage/charge
28 Jun 1997 AA Full group accounts made up to 30 November 1996
19 Jun 1997 363s Return made up to 12/06/97; full list of members
31 May 1997 288c Director's particulars changed
06 Feb 1997 169 £ ic 15549/12750 29/11/96 £ sr 27990@.1=2799
06 Feb 1997 169 £ ic 15550/15549 16/12/96 £ sr 10@.1=1
10 Jan 1997 395 Particulars of mortgage/charge
07 Jan 1997 88(2)P Ad 29/11/96--------- £ si 67500@.1=6750 £ si 6000@1=6000 £ ic 2800/15550
22 Dec 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Dec 1996 RESOLUTIONS Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
22 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Dec 1996 123 £ nc 2800/300000 29/11/96
15 Sep 1996 288 New director appointed
08 Jul 1996 AA Full accounts made up to 30 November 1995
21 Jun 1996 363s Return made up to 12/06/96; full list of members