- Company Overview for STEVEN CONSULTANTS LIMITED (04427683)
- Filing history for STEVEN CONSULTANTS LIMITED (04427683)
- People for STEVEN CONSULTANTS LIMITED (04427683)
- Insolvency for STEVEN CONSULTANTS LIMITED (04427683)
- More for STEVEN CONSULTANTS LIMITED (04427683)
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) |
---|---|---|---|
09 May 2016 | CH01 | Director's details changed for Matthew Thomas Steven on 19 October 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Graham Francis Steven on 19 October 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mrs Elisabeth Mary Steven on 19 October 2015 | |
01 Mar 2016 | CH03 | Secretary's details changed for Mrs Elisabeth Mary Steven on 19 October 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from 6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS England to 6 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS on 1 March 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Golan York Lane Hartley Wintney Hook Hants RG27 8TR to 6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS on 11 December 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr. Timothy Derek Steven on 1 January 2014 | |
16 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Matthew Thomas Steven on 3 April 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr Timothy Derek Steven on 11 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mr Timothy Derek Steven on 1 May 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Matthew Thomas Steven on 1 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Timothy Derek Steven on 1 October 2009 |