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

Steer Property Services Limited

Documents

Total Documents110
Total Pages538

Filing History

10 April 2023Confirmation statement made on 27 March 2023 with no updates
31 January 2023Total exemption full accounts made up to 30 April 2022
26 April 2022Total exemption full accounts made up to 30 April 2021
9 April 2022Confirmation statement made on 27 March 2022 with no updates
8 May 2021Confirmation statement made on 27 March 2021 with no updates
28 April 2021Total exemption full accounts made up to 30 April 2020
20 April 2020Registration of charge 050659300006, created on 7 April 2020
10 April 2020Confirmation statement made on 27 March 2020 with no updates
10 April 2020Cessation of Kathryn Louise Steer as a person with significant control on 1 April 2020
31 January 2020Total exemption full accounts made up to 30 April 2019
8 April 2019Confirmation statement made on 27 March 2019 with no updates
30 January 2019Total exemption full accounts made up to 30 April 2018
19 September 2018Registration of charge 050659300005, created on 31 August 2018
7 April 2018Notification of Matthew Charles Steer as a person with significant control on 1 April 2018
7 April 2018Confirmation statement made on 27 March 2018 with no updates
18 January 2018Total exemption full accounts made up to 30 April 2017
18 January 2018Total exemption full accounts made up to 30 April 2017
14 December 2017Registered office address changed from 83 Arlington Drive Pennington Leigh Lancashire WN7 3QP to Meadow Barn Norley Lane Crowton Northwich CW8 2RR on 14 December 2017
14 December 2017Registered office address changed from 83 Arlington Drive Pennington Leigh Lancashire WN7 3QP to Meadow Barn Norley Lane Crowton Northwich CW8 2RR on 14 December 2017
14 December 2017Director's details changed for John William Steer on 8 September 2017
14 December 2017Director's details changed for John William Steer on 8 September 2017
6 April 2017Confirmation statement made on 27 March 2017 with updates
6 April 2017Confirmation statement made on 27 March 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
8 February 2016Total exemption small company accounts made up to 30 April 2015
8 February 2016Total exemption small company accounts made up to 30 April 2015
28 March 2015Director's details changed for Matthew Charles Steer on 3 September 2014
28 March 2015Director's details changed for Matthew Charles Steer on 3 September 2014
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
28 March 2015Director's details changed for Matthew Charles Steer on 3 September 2014
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
5 August 2014Total exemption small company accounts made up to 30 April 2014
5 August 2014Total exemption small company accounts made up to 30 April 2014
26 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
26 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
23 January 2012Total exemption small company accounts made up to 30 April 2011
23 January 2012Total exemption small company accounts made up to 30 April 2011
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 30 April 2010
8 December 2010Total exemption small company accounts made up to 30 April 2010
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
5 April 2010Director's details changed for John William Steer on 5 April 2010
5 April 2010Director's details changed for Matthew Charles Steer on 5 April 2010
5 April 2010Director's details changed for Matthew Charles Steer on 5 April 2010
5 April 2010Director's details changed for John William Steer on 5 April 2010
5 April 2010Director's details changed for Matthew Charles Steer on 5 April 2010
5 April 2010Director's details changed for John William Steer on 5 April 2010
21 December 2009Total exemption small company accounts made up to 30 April 2009
21 December 2009Total exemption small company accounts made up to 30 April 2009
9 March 2009Return made up to 08/03/09; full list of members
9 March 2009Return made up to 08/03/09; full list of members
26 November 2008Total exemption small company accounts made up to 30 April 2008
26 November 2008Total exemption small company accounts made up to 30 April 2008
11 April 2008Particulars of a mortgage or charge / charge no: 4
11 April 2008Particulars of a mortgage or charge / charge no: 4
21 March 2008Return made up to 08/03/08; full list of members
21 March 2008Return made up to 08/03/08; full list of members
18 January 2008Total exemption small company accounts made up to 30 April 2007
18 January 2008Total exemption small company accounts made up to 30 April 2007
3 July 2007Particulars of mortgage/charge
3 July 2007Particulars of mortgage/charge
26 March 2007Return made up to 08/03/07; full list of members
26 March 2007Director's particulars changed
26 March 2007Return made up to 08/03/07; full list of members
26 March 2007Director's particulars changed
26 July 2006Total exemption full accounts made up to 30 April 2006
26 July 2006Total exemption full accounts made up to 30 April 2006
14 March 2006Return made up to 08/03/06; full list of members
14 March 2006Return made up to 08/03/06; full list of members
12 December 2005Total exemption full accounts made up to 30 April 2005
12 December 2005Total exemption full accounts made up to 30 April 2005
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
15 March 2005Accounting reference date extended from 31/03/05 to 30/04/05
15 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
15 March 2005Accounting reference date extended from 31/03/05 to 30/04/05
15 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
18 August 2004Particulars of mortgage/charge
18 August 2004Particulars of mortgage/charge
24 March 2004Ad 08/03/04--------- £ si 100@1=100 £ ic 1/101
24 March 2004New secretary appointed;new director appointed
24 March 2004New secretary appointed;new director appointed
24 March 2004Registered office changed on 24/03/04 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB
24 March 2004Registered office changed on 24/03/04 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB
24 March 2004New director appointed
24 March 2004Ad 08/03/04--------- £ si 100@1=100 £ ic 1/101
24 March 2004New director appointed
18 March 2004Director resigned
18 March 2004Director resigned
8 March 2004Incorporation
8 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing