- Company Overview for STEELCASE LIMITED (01059511)
- Filing history for STEELCASE LIMITED (01059511)
- People for STEELCASE LIMITED (01059511)
- Charges for STEELCASE LIMITED (01059511)
- More for STEELCASE LIMITED (01059511)
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) |
---|---|---|---|
08 Jan 2019 | TM01 | Termination of appointment of Guillaume Manuel Alvarez as a director on 17 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Rajesh Kumar Mehan as a director on 17 December 2018 | |
04 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
21 Aug 2017 | AP01 | Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 | |
12 Jan 2016 | AR01 | Annual return made up to 31 December 2015 with full list of shareholders | |
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 | |
20 Jan 2015 | AR01 | Annual return made up to 31 December 2014 with full list of shareholders | |
27 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farrington Road London EC1M 3JJ on 17 September 2014 | |
09 Sep 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
09 Sep 2014 | MAR | Re-registration of Memorandum and Articles | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | RR02 | Re-registration from a public company to a private limited company | |
04 Aug 2014 | TM02 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 |