Advanced company searchLink opens in new window

STEEPLEMOUNT HOLDINGS 4 LTD

Company number 12125188

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)
21 Jan 2025 CERTNM Company name changed dominus ross house LIMITED\certificate issued on 21/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
21 Jan 2025 TM01 Termination of appointment of Husnel Singh Ahluwalia as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Lee Andrew Saywack as a director on 20 January 2025
21 Jan 2025 PSC02 Notification of Steeplemount Holdings Ltd as a person with significant control on 20 January 2025
21 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW England to 129 Stamford Hill London N16 5RR on 21 January 2025
21 Jan 2025 AP01 Appointment of Mr Pinchas Seidenfeld as a director on 20 January 2025
21 Jan 2025 AP01 Appointment of Mr Yisroel Adler as a director on 20 January 2025
21 Jan 2025 AP01 Appointment of Mr Abraham Beck as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Arpana Jaymalsinh Mangrola as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Sukhpal Singh Ahluwalia as a director on 20 January 2025
21 Jan 2025 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 20 January 2025
29 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
23 Jul 2024 CH01 Director's details changed for Mr Lee Andrew Saywack on 22 March 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
06 Feb 2023 CERTNM Company name changed HPJ11 developments LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
19 May 2022 CH01 Director's details changed for Mr Sukhpal Singh Ahluwalia on 6 May 2022
19 May 2022 CH01 Director's details changed for Mr Husnel Singh Ahluwalia on 6 May 2022
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020