- Company Overview for RSL STEEPER GROUP LIMITED (04782018)
- Filing history for RSL STEEPER GROUP LIMITED (04782018)
- People for RSL STEEPER GROUP LIMITED (04782018)
- Charges for RSL STEEPER GROUP LIMITED (04782018)
- More for RSL STEEPER GROUP LIMITED (04782018)
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) |
---|---|---|---|
16 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
05 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
15 Feb 2021 | AP01 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 | |
29 Oct 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
16 Sep 2020 | PSC05 | Change of details for Steeper Holdings Limited as a person with significant control on 15 August 2017 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
09 Oct 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 | |
18 Sep 2018 | AP03 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
28 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Aug 2017 | CH01 | Director's details changed for Mr John Antony Midgley on 24 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
15 Aug 2017 | AD01 | Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates |