Advanced company searchLink opens in new window

STEPS TOGETHER REHAB (LEICESTER) LIMITED

Company number 10249566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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