Download leads from Nexok and grow your business. Find out more

Steepholm Residents Limited

Documents

Total Documents217
Total Pages876

Filing History

16 October 2023Termination of appointment of Simon Francis Everett as a director on 4 October 2023
21 September 2023Total exemption full accounts made up to 31 March 2023
18 January 2023Confirmation statement made on 18 January 2023 with updates
18 January 2023Termination of appointment of Hugh George Haldon Bakere as a director on 5 January 2023
23 June 2022Total exemption full accounts made up to 31 March 2022
4 February 2022Appointment of Ms Marion Patricia Brazier as a director on 4 February 2022
4 February 2022Termination of appointment of Marion Patricia Brazier as a director on 4 February 2022
19 January 2022Confirmation statement made on 18 January 2022 with no updates
16 September 2021Total exemption full accounts made up to 31 March 2021
18 January 2021Confirmation statement made on 18 January 2021 with no updates
4 December 2020Total exemption full accounts made up to 31 March 2020
20 January 2020Confirmation statement made on 18 January 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
18 January 2019Confirmation statement made on 18 January 2019 with updates
30 October 2018Total exemption full accounts made up to 31 March 2018
22 June 2018Appointment of Easton Bevins Block Management as a secretary on 22 June 2018
22 June 2018Termination of appointment of Alan Mcdade as a secretary on 22 June 2018
14 May 2018Termination of appointment of Simon Hodges as a secretary on 8 May 2018
14 May 2018Appointment of Mr Alan Mcdade as a secretary on 8 May 2018
19 January 2018Confirmation statement made on 18 January 2018 with no updates
19 January 2018Confirmation statement made on 18 January 2018 with no updates
18 October 2017Total exemption full accounts made up to 31 March 2017
18 October 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Secretary's details changed for Mr Simon Hodges on 18 September 2017
5 June 2017Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 5 June 2017
5 June 2017Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 5 June 2017
25 January 2017Confirmation statement made on 18 January 2017 with updates
25 January 2017Confirmation statement made on 18 January 2017 with updates
13 December 2016Total exemption full accounts made up to 31 March 2016
13 December 2016Total exemption full accounts made up to 31 March 2016
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
7 December 2015Total exemption full accounts made up to 31 March 2015
7 December 2015Total exemption full accounts made up to 31 March 2015
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 90
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 90
20 November 2014Total exemption full accounts made up to 31 March 2014
20 November 2014Total exemption full accounts made up to 31 March 2014
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 90
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 90
27 November 2013Total exemption full accounts made up to 31 March 2013
27 November 2013Total exemption full accounts made up to 31 March 2013
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
15 November 2012Total exemption full accounts made up to 31 March 2012
15 November 2012Total exemption full accounts made up to 31 March 2012
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
11 November 2011Total exemption full accounts made up to 31 March 2011
11 November 2011Total exemption full accounts made up to 31 March 2011
21 January 2011Appointment of Nicholas Cridland as a director
21 January 2011Appointment of Nicholas Cridland as a director
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
12 November 2010Accounts for a small company made up to 31 March 2010
12 November 2010Accounts for a small company made up to 31 March 2010
6 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
6 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Rev Simon Francis Everett on 5 February 2010
5 February 2010Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010
5 February 2010Secretary's details changed for Mr Simon Hodges on 5 February 2010
5 February 2010Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010
5 February 2010Director's details changed for Mr Mark Isaacson on 5 February 2010
5 February 2010Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010
5 February 2010Director's details changed for Mr Mark Isaacson on 5 February 2010
5 February 2010Director's details changed for Rev Simon Francis Everett on 5 February 2010
5 February 2010Director's details changed for Mr Stephen John Stoddart on 5 February 2010
5 February 2010Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010
5 February 2010Director's details changed for Rev Simon Francis Everett on 5 February 2010
5 February 2010Director's details changed for Miss Caroline Foster on 5 February 2010
5 February 2010Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010
5 February 2010Secretary's details changed for Mr Simon Hodges on 5 February 2010
5 February 2010Director's details changed for Miss Caroline Foster on 5 February 2010
5 February 2010Director's details changed for Mr Stephen John Stoddart on 5 February 2010
5 February 2010Director's details changed for Mr Stephen John Stoddart on 5 February 2010
5 February 2010Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010
5 February 2010Secretary's details changed for Mr Simon Hodges on 5 February 2010
5 February 2010Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010
5 February 2010Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010
5 February 2010Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010
5 February 2010Director's details changed for Miss Caroline Foster on 5 February 2010
5 February 2010Director's details changed for Mr Mark Isaacson on 5 February 2010
26 October 2009Full accounts made up to 31 March 2009
26 October 2009Full accounts made up to 31 March 2009
20 January 2009Return made up to 18/01/09; full list of members
20 January 2009Return made up to 18/01/09; full list of members
19 January 2009Director's change of particulars / hugh bakere / 18/01/2009
19 January 2009Director's change of particulars / caroline foster / 18/01/2009
19 January 2009Director's change of particulars / vivien donkersley / 18/01/2009
19 January 2009Director's change of particulars / hugh bakere / 18/01/2009
19 January 2009Director's change of particulars / mark isaacson / 18/01/2009
19 January 2009Director's change of particulars / marion brazier / 18/01/2009
19 January 2009Director's change of particulars / caroline foster / 18/01/2009
19 January 2009Director's change of particulars / marion brazier / 18/01/2009
19 January 2009Director's change of particulars / stephen stoddart / 18/01/2009
19 January 2009Director's change of particulars / mark isaacson / 18/01/2009
19 January 2009Director's change of particulars / stephen stoddart / 18/01/2009
19 January 2009Director's change of particulars / vivien donkersley / 18/01/2009
10 December 2008Director appointed stephen john stoddart
10 December 2008Director appointed stephen john stoddart
27 November 2008Full accounts made up to 31 March 2008
27 November 2008Full accounts made up to 31 March 2008
18 November 2008Location of register of members
18 November 2008Location of debenture register
18 November 2008Location of debenture register
18 November 2008Location of register of members
2 October 2008Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
2 October 2008Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
11 August 2008Registered office changed on 11/08/2008 from easton bevins block management 436-440 gloucester road bristol BS7 8TX
11 August 2008Registered office changed on 11/08/2008 from easton bevins block management 436-440 gloucester road bristol BS7 8TX
11 February 2008Secretary resigned
11 February 2008Secretary resigned
29 January 2008Accounts for a small company made up to 31 March 2007
29 January 2008Accounts for a small company made up to 31 March 2007
28 January 2008Registered office changed on 28/01/08 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
28 January 2008Registered office changed on 28/01/08 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
28 January 2008New secretary appointed
28 January 2008New secretary appointed
21 January 2008Return made up to 18/01/08; full list of members
21 January 2008Return made up to 18/01/08; full list of members
13 December 2007Director resigned
13 December 2007Director resigned
13 December 2007Director resigned
13 December 2007Director resigned
28 February 2007New director appointed
28 February 2007New director appointed
30 January 2007Return made up to 18/01/07; full list of members
30 January 2007Return made up to 18/01/07; full list of members
18 December 2006Accounts for a small company made up to 31 March 2006
18 December 2006Accounts for a small company made up to 31 March 2006
3 March 2006Return made up to 18/01/06; full list of members
3 March 2006Return made up to 18/01/06; full list of members
29 November 2005Accounts for a small company made up to 31 March 2005
29 November 2005Accounts for a small company made up to 31 March 2005
22 September 2005New secretary appointed
22 September 2005New secretary appointed
20 September 2005Secretary resigned
20 September 2005Registered office changed on 20/09/05 from: c/o lansdown properties LIMITED 11 alma vale road bristol BS8 2HL
20 September 2005Registered office changed on 20/09/05 from: c/o lansdown properties LIMITED 11 alma vale road bristol BS8 2HL
20 September 2005Secretary resigned
14 April 2005Return made up to 18/01/05; full list of members
14 April 2005Director resigned
14 April 2005Director resigned
14 April 2005Return made up to 18/01/05; full list of members
13 December 2004Accounts for a small company made up to 31 March 2004
13 December 2004Accounts for a small company made up to 31 March 2004
19 February 2004Return made up to 18/01/04; full list of members
19 February 2004Return made up to 18/01/04; full list of members
28 November 2003Accounts for a small company made up to 31 March 2003
28 November 2003Accounts for a small company made up to 31 March 2003
16 April 2003New director appointed
16 April 2003New director appointed
21 February 2003Director resigned
21 February 2003Return made up to 18/01/03; full list of members
21 February 2003Director resigned
21 February 2003Return made up to 18/01/03; full list of members
22 January 2003Accounts for a small company made up to 31 March 2002
22 January 2003Accounts for a small company made up to 31 March 2002
6 February 2002Return made up to 18/01/02; full list of members
6 February 2002Return made up to 18/01/02; full list of members
31 January 2002Accounts for a small company made up to 31 March 2001
31 January 2002Accounts for a small company made up to 31 March 2001
22 February 2001Director resigned
22 February 2001Director resigned
22 February 2001Return made up to 18/01/01; full list of members
22 February 2001Return made up to 18/01/01; full list of members
20 February 2001Accounts for a small company made up to 31 March 2000
20 February 2001Accounts for a small company made up to 31 March 2000
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000New director appointed
4 October 2000New director appointed
9 August 2000New director appointed
9 August 2000New director appointed
7 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 1999Accounts for a small company made up to 31 March 1999
17 December 1999Accounts for a small company made up to 31 March 1999
7 July 1999Director resigned
7 July 1999Director resigned
22 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned
22 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned
22 February 1999Director's particulars changed
22 February 1999Director's particulars changed
22 February 1999Director's particulars changed
22 February 1999Director's particulars changed
9 February 1999Director's particulars changed
9 February 1999Director's particulars changed
9 February 1999Director's particulars changed
9 February 1999Director's particulars changed
4 February 1999New secretary appointed
4 February 1999New secretary appointed
21 January 1999Director resigned
21 January 1999Registered office changed on 21/01/99 from: steepholm 17 randall road cliftonwood bristol BS8 4TP
21 January 1999Registered office changed on 21/01/99 from: steepholm 17 randall road cliftonwood bristol BS8 4TP
21 January 1999Director resigned
18 November 1998Accounts for a small company made up to 31 March 1998
18 November 1998Accounts for a small company made up to 31 March 1998
30 January 1998Return made up to 18/01/98; no change of members
30 January 1998Return made up to 18/01/98; no change of members
26 August 1997Full accounts made up to 31 March 1997
26 August 1997Full accounts made up to 31 March 1997
13 February 1997Return made up to 18/01/97; no change of members
13 February 1997Return made up to 18/01/97; no change of members
17 January 1996Return made up to 18/01/96; full list of members
17 January 1996Return made up to 18/01/96; full list of members
24 July 1995Full accounts made up to 31 March 1995
24 July 1995Full accounts made up to 31 March 1995
27 June 1995New director appointed
27 June 1995New director appointed
27 June 1995New director appointed
27 June 1995Director resigned
27 June 1995Director resigned
27 June 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
18 January 1993Incorporation
18 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing