Advanced company searchLink opens in new window

THE STEP PROPERTIES HOLDINGS PLC

Company number 05168380

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)
28 Jul 2005 288b Director resigned
28 Jul 2005 288b Director resigned
28 Jul 2005 288b Director resigned
29 Jun 2005 225 Accounting reference date shortened from 31/07/05 to 30/04/05
16 Mar 2005 288a New director appointed
17 Feb 2005 88(2)R Ad 18/01/05-26/01/05 £ si 28026@1=28026 £ ic 518760/546786
17 Feb 2005 88(2)R Ad 12/01/05--------- £ si 40000@1=40000 £ ic 478760/518760
17 Feb 2005 288a New director appointed
18 Jan 2005 88(2)R Ad 31/12/04--------- £ si 38500@1=38500 £ ic 440260/478760
18 Jan 2005 88(2)R Ad 11/01/05--------- £ si 28414@1=28414 £ ic 411846/440260
18 Jan 2005 MA Memorandum and Articles of Association
15 Dec 2004 288a New director appointed
07 Dec 2004 288a New director appointed
03 Dec 2004 287 Registered office changed on 03/12/04 from: 210 upper fifth street central milton keynes buckinghamshire MK9 2HR
03 Dec 2004 288a New director appointed
29 Nov 2004 88(2)R Ad 01/07/04-21/11/04 £ si 411844@1=411844 £ ic 2/411846
29 Nov 2004 123 Nc inc already adjusted 21/10/04
29 Nov 2004 123 Nc inc already adjusted 21/10/04
17 Nov 2004 CERT8 Certificate of authorisation to commence business and borrow
17 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Nov 2004 287 Registered office changed on 17/11/04 from: 10 kneller close manton heights bedford bedfordshire MK41 7LP
17 Nov 2004 117 Application to commence business
15 Nov 2004 CERTNM Company name changed rawfin PLC\certificate issued on 15/11/04
11 Oct 2004 288a New director appointed