Advanced company searchLink opens in new window

STEEP HILL RESIDENTS ASSOCIATION LIMITED

Company number 01839462

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)
03 Jun 2024 AA Micro company accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams Chantry House 22 Upperton Road Eastbourne BN21 1BF
11 May 2022 AD02 Register inspection address has been changed to C/O Stiles Harold Williams Chantry House 22 Upperton Road Eastbourne BN21 1BF
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
10 May 2022 AD01 Registered office address changed from C/O Stiles Harold Williams, 2nd Floor 111 Wardour Street London W1F 0UH England to C/O Stiles Harold Williams Partnership Llp Lees House 21-33 Dyke Road Brighton BN1 3FE on 10 May 2022
10 May 2022 AP04 Appointment of Stiles Harold Williams Partnership Llp as a secretary on 1 January 2022
16 Dec 2021 TM01 Termination of appointment of Alan William Kerr as a director on 15 December 2021
06 Dec 2021 TM01 Termination of appointment of Clodagh Ann Reynolds as a director on 5 December 2021
11 Nov 2021 AP01 Appointment of Mr Robert Benjamin Lauder as a director on 8 November 2021
11 Nov 2021 AP01 Appointment of Ms Jane Elizabeth Smart as a director on 8 November 2021
03 Nov 2021 TM02 Termination of appointment of Bharti Sheth as a secretary on 3 November 2021
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 TM01 Termination of appointment of Brian Peter Anton as a director on 3 September 2021
08 Jun 2021 AD01 Registered office address changed from C/O Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to C/O Stiles Harold Williams, 2nd Floor 111 Wardour Street London W1F 0UH on 8 June 2021
07 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
28 Apr 2021 CH03 Secretary's details changed for Ms Bharti Sheth on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from C/O Stiles Harold Williams 69 Park Lane Croydon Surrey CR0 1BY England to C/O Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU on 28 April 2021
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates