Advanced company searchLink opens in new window

RSL STEEPER GROUP LIMITED

Company number 04782018

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)
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
27 Jan 2017 SH20 Statement by Directors
27 Jan 2017 SH19 Statement of capital on 27 January 2017
  • GBP 1
27 Jan 2017 CAP-SS Solvency Statement dated 27/01/17
27 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2016 AA Full accounts made up to 29 February 2016
24 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10.0498
30 Nov 2015 TM01 Termination of appointment of Shaun William Joyce as a director on 27 October 2015
11 Nov 2015 AA Full accounts made up to 28 February 2015
26 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.0498
13 May 2015 AP01 Appointment of Mr Paul Steeper as a director on 28 April 2015
30 Oct 2014 AA Full accounts made up to 28 February 2014
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10.0498
13 Feb 2014 AD01 Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014
13 Feb 2014 AP01 Appointment of Mr Shaun William Joyce as a director
13 Feb 2014 TM01 Termination of appointment of Gary Sheard as a director
14 Nov 2013 AA Full accounts made up to 28 February 2013
03 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders