STEPS TOGETHER REHAB (LEICESTER) LIMITED
Company number 10249566
- Company Overview for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- Filing history for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- People for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- Charges for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- More for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
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 May 2024 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
17 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
21 Oct 2021 | MR01 | Registration of charge 102495660001, created on 18 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Mar 2021 | PSC07 | Cessation of Gabrielle Louise Rolfe as a person with significant control on 8 November 2020 | |
08 Mar 2021 | PSC02 | Notification of Steps Together Group Ltd as a person with significant control on 8 November 2020 | |
08 Mar 2021 | PSC07 | Cessation of Darren Kelly Rolfe as a person with significant control on 8 November 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Vivienne Naomi Cole as a director on 2 December 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Stephen Michael Cole as a director on 5 November 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Darren Kelly Rolfe as a person with significant control on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Stephen Michael Cole on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Darren Rolfe on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mrs Vivienne Naomi Cole on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mrs Gabrielle Louise Rolfe on 20 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 20 September 2019 | |
12 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 30 November 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates |