- Company Overview for STEPPING STONES (GRANGE) LIMITED (06836189)
- Filing history for STEPPING STONES (GRANGE) LIMITED (06836189)
- People for STEPPING STONES (GRANGE) LIMITED (06836189)
- Charges for STEPPING STONES (GRANGE) LIMITED (06836189)
- More for STEPPING STONES (GRANGE) LIMITED (06836189)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
17 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
21 Sep 2018 | PSC02 | Notification of Hannah Day Care Ltd as a person with significant control on 18 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mrs Shakila Ali as a director on 18 September 2018 | |
20 Sep 2018 | PSC07 | Cessation of Poppy&Jacks Limited as a person with significant control on 18 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Sarah Jane Bellamy as a director on 18 September 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of James Benjamin Pellowe as a secretary on 18 September 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England to Normacot Grange Road Normacot Grange Road Stoke-on-Trent ST3 7AW on 20 September 2018 | |
20 Sep 2018 | MR04 | Satisfaction of charge 068361890001 in full | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF on 6 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR United Kingdom to Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU on 19 December 2017 | |
20 Sep 2017 | AP03 | Appointment of Mr James Benjamin Pellowe as a secretary on 19 September 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | PSC02 | Notification of Poppy&Jacks Limited as a person with significant control on 14 July 2017 |