- Company Overview for STEPPING STONE (UK) LTD. (06800407)
- Filing history for STEPPING STONE (UK) LTD. (06800407)
- People for STEPPING STONE (UK) LTD. (06800407)
- More for STEPPING STONE (UK) LTD. (06800407)
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) |
---|---|---|---|
05 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
30 Jul 2014 | TM01 | Termination of appointment of Maria Reichl-Mckean as a director on 30 July 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
29 Jan 2014 | AP01 | Appointment of Mrs Maria Reichl-Mckean as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
25 Jan 2012 | CH03 | Secretary's details changed for Adam Daniel French on 1 January 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from 15 the Calders Liverpool Merseyside L18 3LN on 25 January 2012 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Peter Price as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Peter Joseph Price as a director | |
27 Aug 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 August 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Gerard Stephen Mckean on 20 January 2010 | |
07 Nov 2009 | AP03 | Appointment of Adam Daniel French as a secretary | |
07 Nov 2009 | TM02 | Termination of appointment of Alison Woodhouse as a secretary | |
07 Nov 2009 | TM01 | Termination of appointment of Alison Woodhouse as a director | |
05 Oct 2009 | AD01 | Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 | |
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2009 | CERTNM | Company name changed excel business development LIMITED\certificate issued on 01/05/09 |