Advanced company searchLink opens in new window

G & J STEELE (HOLDINGS) LIMITED

Company number 06882118

Filter by category

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
28 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
21 Apr 2022 PSC04 Change of details for Mr Graham Alexander Steele as a person with significant control on 1 March 2022
14 Mar 2022 MA Memorandum and Articles of Association
14 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 SH08 Change of share class name or designation
21 Dec 2021 TM02 Termination of appointment of Jacqueline Steele as a secretary on 20 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
10 Nov 2021 CH01 Director's details changed for Miss Leanne Steele on 3 November 2021
10 Nov 2021 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Hillside Works Old Mill Lane Aylesford Kent ME20 7DT on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mr Graham Alexander Steele as a person with significant control on 3 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Charles Anthony Goodwin on 3 November 2021
25 May 2021 TM01 Termination of appointment of Graham Alexander Steele as a director on 24 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
11 Mar 2021 TM01 Termination of appointment of Adam Martin Iles as a director on 10 March 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
23 Jun 2020 AP01 Appointment of Mr Adam Martin Iles as a director on 23 June 2020
23 Jun 2020 AP01 Appointment of Mr Charles Anthony Goodwin as a director on 23 June 2020
23 Jun 2020 AP01 Appointment of Miss Leanne Steele as a director on 23 June 2020
24 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019