Advanced company searchLink opens in new window

STEINHOFF UK HOLDINGS LIMITED

Company number 03738136

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)
05 May 2010 CH01 Director's details changed for Stephanus Johannes Grobler on 30 April 2010
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
07 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
01 Apr 2010 CH03 Secretary's details changed for Mark Ashcroft on 19 March 2010
23 Mar 2010 CH01 Director's details changed for Philip Jean Dieperink on 17 March 2010
26 Jun 2009 88(2) Amending 88(2)
21 Apr 2009 363a Return made up to 23/03/09; full list of members
21 Apr 2009 AA Full accounts made up to 30 June 2008
21 Apr 2009 288c Director's change of particulars / johannes van der merwe / 23/03/2009
23 Sep 2008 88(2) Capitals not rolled up
23 Sep 2008 88(2) Capitals not rolled up
23 Sep 2008 123 Nc inc already adjusted 01/07/07
23 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2008 288a Director appointed stephanus johannes grobler
01 Jul 2008 288a Director appointed israel david sussman
30 Apr 2008 AA Full accounts made up to 30 June 2007
16 Apr 2008 363a Return made up to 23/03/08; full list of members
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288a New secretary appointed
05 Dec 2007 353 Location of register of members
05 Dec 2007 287 Registered office changed on 05/12/07 from: station mills, wellington, somerset, TA21 8NN
03 Dec 2007 288a New director appointed
03 Dec 2007 288b Director resigned