- Company Overview for STEEPER REHABILITATION LIMITED (05334970)
- Filing history for STEEPER REHABILITATION LIMITED (05334970)
- People for STEEPER REHABILITATION LIMITED (05334970)
- Charges for STEEPER REHABILITATION LIMITED (05334970)
- More for STEEPER REHABILITATION LIMITED (05334970)
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) |
---|---|---|---|
18 Sep 2018 | AP03 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 Jan 2018 | PSC01 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC01 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 | |
28 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2017 | CH01 | Director's details changed for Mr John Antony Midgley on 24 August 2017 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
15 Aug 2017 | AD01 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 | |
15 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
30 Nov 2015 | TM01 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 | |
11 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
13 May 2015 | AP01 | Appointment of Mr Paul Steeper as a director on 28 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
30 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 | |
13 Feb 2014 | AP01 | Appointment of Mr Shaun William Joyce as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Gary Sheard as a director | |
14 Nov 2013 | AA | Full accounts made up to 28 February 2013 |