Advanced company searchLink opens in new window

STEEPLE GREEN FREEHOLD MANAGEMENT LIMITED

Company number 04735373

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)
18 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 03/11/2021
20 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
18 Jan 2022 AP01 Appointment of Ms Jenny Allsworthy as a director on 4 October 2020
14 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
21 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2021 AP03 Appointment of Ms Eleanor Greenaway as a secretary on 1 April 2020
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
10 Jun 2020 AD01 Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 40 C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE on 10 June 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
16 Apr 2019 TM02 Termination of appointment of Hlh Accountants Limited as a secretary on 12 July 2018
12 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jun 2018 AD01 Registered office address changed from C/O Haus Block Management 266 Kings Land Road London E8 4DG England to 4th Floor 9 White Lion Street London N1 9PD on 11 June 2018
11 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Jeremy Clement as a director on 15 May 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 15 April 2016 no member list
02 Feb 2016 AD01 Registered office address changed from C/O Haus Block Management 266 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kings Land Road London E8 4DG on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from C/O Hans Block Management 266 Kingsland Road London E8 4DE to C/O Haus Block Management 266 Kings Land Road London E8 4DG on 2 February 2016