Advanced company searchLink opens in new window

STEELE ROSE & CO LIMITED

Company number 03392519

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from 8 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ to 26-28 Hammersmith Grove London W6 7BA on 21 March 2024
21 Mar 2024 PSC01 Notification of Daniel Steele as a person with significant control on 1 March 2024
21 Mar 2024 TM01 Termination of appointment of Katie Eleanor Constance Steele as a director on 31 December 2023
21 Mar 2024 AP01 Appointment of Mr Daniel Steele as a director on 1 March 2024
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CH01 Director's details changed for Mr Darren Clive Saunders Steele on 1 February 2020
09 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
18 Mar 2020 AP01 Appointment of Mrs Katie Eleanor Constance Steele as a director on 8 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 PSC01 Notification of Darren Clive Saunders Steele as a person with significant control on 6 April 2016
24 Nov 2017 CH01 Director's details changed for Mr Darren Clive Saunders Steele on 10 November 2017
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015