Advanced company searchLink opens in new window

STEERSMCGILLANEVES DESIGN LIMITED

Company number 07082147

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 AA Total exemption full accounts made up to 31 August 2023
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
05 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
01 Nov 2019 MR01 Registration of charge 070821470002, created on 31 October 2019
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 May 2019 PSC05 Change of details for R J Bath Limited as a person with significant control on 7 May 2019
07 May 2019 PSC05 Change of details for C Eves Bath Limited as a person with significant control on 7 May 2019
23 Apr 2019 AD01 Registered office address changed from Corithian Midland Road Bath Somerset BA2 3FT England to Corinthian Midland Road Bath Somerset BA2 3FT on 23 April 2019
23 Nov 2018 PSC07 Cessation of Richard James Mcgillan as a person with significant control on 21 November 2018
23 Nov 2018 PSC07 Cessation of Chloe Josephine Steers Mcgillan as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of C Eves Bath Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC02 Notification of R J Bath Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC07 Cessation of Christian Phillip Eves as a person with significant control on 21 November 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
12 Nov 2018 CH01 Director's details changed for Mrs Chloe Josephine Steers Mcgillan on 12 November 2018
12 Nov 2018 PSC04 Change of details for Miss Chloe Josephine Steers Mcgillan as a person with significant control on 12 November 2018
26 Sep 2018 AD01 Registered office address changed from Hanover House the Square Lower Bristol Road Bath Somerset BA2 3BH England to Corithian Midland Road Bath Somerset BA2 3FT on 26 September 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017