- Company Overview for STEELPLAN LTD (02683105)
- Filing history for STEELPLAN LTD (02683105)
- People for STEELPLAN LTD (02683105)
- Charges for STEELPLAN LTD (02683105)
- More for STEELPLAN LTD (02683105)
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) |
---|---|---|---|
18 Sep 2014 | AP01 | Appointment of Mr Mark John Ayers as a director on 18 September 2014 | |
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | CERTNM |
Company name changed steelplan kitchens LIMITED\certificate issued on 06/05/14
|
|
01 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AP01 | Appointment of Mr David Edward Stoneham as a director | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | CC04 | Statement of company's objects | |
12 Apr 2012 | CH01 | Director's details changed for Mr Philip David Churchill on 12 April 2012 | |
30 Mar 2012 | AP04 | Appointment of Quadrant Ventures Ltd as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of Michael Cumper as a director | |
30 Mar 2012 | TM02 | Termination of appointment of Michael Cumper as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of David Cumper as a director | |
30 Mar 2012 | AP02 | Appointment of Quadrant Ventures Ltd as a director | |
01 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
06 Nov 2011 | AD01 | Registered office address changed from 17 Cranley Road Walton on Thames Surrey KT12 5BT on 6 November 2011 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Apr 2011 | CH01 | Director's details changed for Michael John Cumper on 11 March 2011 | |
29 Apr 2011 | CH03 | Secretary's details changed for Michael John Cumper on 11 March 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 6 Wealdstone Road Kimpton Industrial Estate Sutton Surrey SM3 9RW on 16 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Mr David Arthur Cumper on 27 January 2011 | |
15 Sep 2010 | SH02 | Sub-division of shares on 27 August 2010 | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|