- Company Overview for STEFFI DEVELOPMENTS LIMITED (09835131)
- Filing history for STEFFI DEVELOPMENTS LIMITED (09835131)
- People for STEFFI DEVELOPMENTS LIMITED (09835131)
- More for STEFFI DEVELOPMENTS LIMITED (09835131)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
25 Nov 2019 | PSC05 | Change of details for Fiona E Holdings Limited as a person with significant control on 5 October 2017 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | PSC05 | Change of details for Lowe & Rhodes Holdings Limited as a person with significant control on 23 December 2016 | |
07 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Robert Stephen Caldecott as a person with significant control on 25 September 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Robert Stephen Caldecott on 25 September 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Robert Stephen Caldecott on 25 September 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Robert Stephen Caldecott as a person with significant control on 25 September 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Arbour House Norton in Hales Market Drayton Shropshire TF9 4AJ on 10 October 2017 | |
06 Oct 2017 | PSC05 | Change of details for a person with significant control | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Fiona Elizabeth Ford on 25 September 2017 | |
02 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 |