Advanced company searchLink opens in new window

STEP SPRINGFIELD VILLAGE LIMITED

Company number 11153704

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 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
  • ANNOTATION Clarification a second filed AP03 was registered on 30.12.2020.
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