- 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) |
---|---|---|---|
28 Jul 2017 | PSC07 | Cessation of Maria Dolores Bradbury as a person with significant control on 14 July 2017 | |
26 Jul 2017 | MR01 | Registration of charge 068361890001, created on 14 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Maria Dolores Bradbury as a director on 14 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Metasi House 523 West Street Crewe CW1 3PA England to 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR on 18 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mrs Sarah Jane Bellamy as a director on 14 July 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from Normacot Grange Road Meir Stoke-on-Trent Staffordshire ST3 7AW to Metasi House 523 West Street Crewe CW1 3PA on 30 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mrs Maria Dolores Bradbury on 1 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 8 March 2011 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2009 | 288a | Director appointed maria bradbury |