Advanced company searchLink opens in new window

STEELHAVEN (11) LIMITED

Company number 01504359

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)
15 Jan 2025 AP01 Appointment of Mr John Finbarr Mcmanus as a director on 7 January 2025
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
12 Jan 2025 TM01 Termination of appointment of David Matthew Perry as a director on 7 January 2025
12 Jan 2025 AP01 Appointment of Mr Jake William Andrew Warren as a director on 7 January 2025
12 Jan 2025 AP01 Appointment of Mr Michael James Joseph Maynard as a director on 7 January 2025
11 Jan 2025 AD01 Registered office address changed from Flat 10 Grange Court Flat 10 Grange Court 12 Sydenham Hill London SE26 6SL United Kingdom to 4 Waddington Road Lytham St. Annes FY8 3QD on 11 January 2025
30 Nov 2024 AA Micro company accounts made up to 30 June 2024
16 Aug 2024 AP04 Appointment of S&N Property (Lancs) Limited as a secretary on 8 August 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Jan 2023 TM01 Termination of appointment of Jane Diane Moorhead as a director on 25 June 2022
04 Apr 2022 AD01 Registered office address changed from C/O Lynn Lawton 83 Abbotts Road Cheam Sutton Surrey SM3 9st to Flat 10 Grange Court Flat 10 Grange Court 12 Sydenham Hill London SE26 6SL on 4 April 2022
01 Apr 2022 TM02 Termination of appointment of Lynn Nicola Lawton as a secretary on 31 March 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
17 Oct 2020 TM01 Termination of appointment of Julie Anne Mcgee as a director on 14 October 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Nov 2019 TM01 Termination of appointment of Chooi-Leng Tan as a director on 14 November 2019
08 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Mar 2019 AP01 Appointment of Ms Julie Anne Mcgee as a director on 12 March 2019