- Company Overview for STEEPLEMOUNT HOLDINGS 4 LTD (12125188)
- Filing history for STEEPLEMOUNT HOLDINGS 4 LTD (12125188)
- People for STEEPLEMOUNT HOLDINGS 4 LTD (12125188)
- More for STEEPLEMOUNT HOLDINGS 4 LTD (12125188)
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
|
|
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
|
|
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 |