- 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) |
---|---|---|---|
09 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Richard John Coe as a director on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 9 April 2019 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
30 Jan 2019 | PSC02 | Notification of Kajima Partnerships Limited as a person with significant control on 4 October 2018 | |
30 Jan 2019 | PSC02 | Notification of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 4 October 2018 | |
30 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
13 Feb 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
24 Jan 2018 | AP03 | Appointment of Mrs Jayne Cheadle as a secretary on 17 January 2018 | |
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|