- Company Overview for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- Filing history for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- People for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- Charges for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- More for STEER AUTOMOTIVE GROUP LIMITED (08239702)
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) |
---|---|---|---|
25 Mar 2021 | MA | Memorandum and Articles of Association | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AP01 | Appointment of Mr Paul Hawkes as a director on 4 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Gavin Ruddick as a director on 4 March 2021 | |
04 Mar 2021 | MR01 | Registration of charge 082397020006, created on 4 March 2021 | |
08 Feb 2021 | MR04 | Satisfaction of charge 082397020005 in full | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
03 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
28 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 20-21 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 31 January 2019 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
24 Jul 2018 | MR01 | Registration of charge 082397020004, created on 13 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 082397020005, created on 13 July 2018 | |
16 Jul 2018 | MR04 | Satisfaction of charge 082397020002 in full | |
16 Jul 2018 | MR04 | Satisfaction of charge 082397020001 in full | |
13 Jul 2018 | PSC07 | Cessation of Stephen Warner as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC02 | Notification of Rks Holdings Ltd as a person with significant control on 13 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Stephen Warner as a director on 13 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 13 July 2018 | |
11 Jul 2018 | MR04 | Satisfaction of charge 082397020003 in full | |
30 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
30 Oct 2017 | AA | Full accounts made up to 31 March 2017 |