- Company Overview for STEVE BRUCE LIMITED (02763701)
- Filing history for STEVE BRUCE LIMITED (02763701)
- People for STEVE BRUCE LIMITED (02763701)
- Charges for STEVE BRUCE LIMITED (02763701)
- More for STEVE BRUCE LIMITED (02763701)
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) |
---|---|---|---|
17 Nov 2024 | AD01 | Registered office address changed from Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting 3rd Floor Sinclair House Station Road Cheadle Hulme Cheshire SK8 5AF on 17 November 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF on 31 October 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
05 May 2021 | CH03 | Secretary's details changed for Ms Janet Lesley Bruce on 1 January 2021 | |
04 May 2021 | CH01 | Director's details changed for Stephen Roger Bruce on 1 January 2021 | |
04 May 2021 | PSC04 | Change of details for Stephen Roger Bruce as a person with significant control on 1 January 2021 | |
04 May 2021 | PSC04 | Change of details for Mrs Janet Lesley Bruce as a person with significant control on 1 January 2021 | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from Westbury Telford, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 22 May 2020 | |
03 Apr 2020 | MR01 | Registration of charge 027637010016, created on 20 March 2020 | |
03 Apr 2020 | MR01 | Registration of charge 027637010017, created on 20 March 2020 | |
11 Mar 2020 | MR04 | Satisfaction of charge 14 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 10 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 12 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 11 in full |