- Company Overview for STEP DEVELOPMENTS LIMITED (12679822)
- Filing history for STEP DEVELOPMENTS LIMITED (12679822)
- People for STEP DEVELOPMENTS LIMITED (12679822)
- More for STEP DEVELOPMENTS LIMITED (12679822)
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) |
---|---|---|---|
17 Sep 2024 | AP01 | Appointment of Ms Christine Phillips as a director on 3 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 3 September 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Mr David Honeyman on 22 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
10 May 2024 | PSC05 | Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 29 February 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 May 2023 | TM01 | Termination of appointment of Kirk Graham Vaughan Taylor as a director on 26 April 2023 | |
01 May 2023 | AP01 | Appointment of Mr Richard John Coe as a director on 26 April 2023 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
05 Jan 2021 | CH01 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 4 January 2021 | |
05 Jan 2021 | CH03 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW England to 10 st. Giles Square London WC2H 8AP on 4 January 2021 | |
01 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|