- Company Overview for STEP SPRINGFIELD VILLAGE LIMITED (11153704)
- Filing history for STEP SPRINGFIELD VILLAGE LIMITED (11153704)
- People for STEP SPRINGFIELD VILLAGE LIMITED (11153704)
- Charges for STEP SPRINGFIELD VILLAGE LIMITED (11153704)
- More for STEP SPRINGFIELD VILLAGE LIMITED (11153704)
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 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
10 Oct 2024 | PSC05 | Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 10 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Ms Christine Phillips as a director on 1 October 2024 | |
28 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Aug 2024 | CH01 | Director's details changed for Mr David Honeyman on 22 August 2024 | |
18 Apr 2024 | PSC05 | Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 19 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | AP01 | Appointment of Mr Richard John Coe as a director on 26 April 2023 | |
05 May 2023 | TM01 | Termination of appointment of Kirk Graham Vaughan Taylor as a director on 26 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
19 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Nigel William Michael Goddard Chism on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 26 January 2021 | |
30 Dec 2020 | RP04AP03 | Second filing for the appointment of John Alistair Dempsey as a secretary | |
08 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR on 7 February 2020 | |
07 Feb 2020 | AP03 |
Appointment of Mr John Alistair Depmsey as a secretary on 7 February 2020
|
|
07 Feb 2020 | TM02 | Termination of appointment of Jayne Cheadle as a secretary on 7 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
10 Dec 2019 | MR01 | Registration of charge 111537040001, created on 2 December 2019 |