- Company Overview for STEELHAVEN (11) LIMITED (01504359)
- Filing history for STEELHAVEN (11) LIMITED (01504359)
- People for STEELHAVEN (11) LIMITED (01504359)
- More for STEELHAVEN (11) LIMITED (01504359)
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 2019 | TM01 | Termination of appointment of Steven David Wong as a director on 12 March 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Eva Annemarie Burfield as a director on 28 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jan 2019 | AP01 | Appointment of Ms Chooi-Leng Tan as a director on 22 December 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
07 Jan 2018 | TM01 | Termination of appointment of Andrew George Coleman as a director on 31 December 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jan 2017 | AP01 | Appointment of Mr Steven David Wong as a director on 15 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AD04 | Register(s) moved to registered office address C/O Lynn Lawton 83 Abbotts Road Cheam Sutton Surrey SM3 9st | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from , C/O Lynn Lawton, 83 Abbotts Road, Cheam, Sutton, Surrey, SM3 9st to C/O Lynn Lawton 83 Abbotts Road Cheam Sutton Surrey SM3 9st on 23 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from , 58a Compton Crescent, Chessington, Surrey, KT9 2HB to C/O Lynn Lawton 83 Abbotts Road Cheam Sutton Surrey SM3 9st on 23 February 2015 | |
23 Feb 2015 | AD02 | Register inspection address has been changed from C/O Lynn Lawton 58a Compton Crescent Chessington Surrey KT9 2HB England to C/O Lynn Lawton 83 Abbotts Road Cheam Sutton Surrey SM3 9ST | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Sep 2012 | AP01 | Appointment of Mr Andrew George Coleman as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Lucie Allen as a director |