- Company Overview for STEERSMCGILLANEVES DESIGN LIMITED (07082147)
- Filing history for STEERSMCGILLANEVES DESIGN LIMITED (07082147)
- People for STEERSMCGILLANEVES DESIGN LIMITED (07082147)
- Charges for STEERSMCGILLANEVES DESIGN LIMITED (07082147)
- More for STEERSMCGILLANEVES DESIGN LIMITED (07082147)
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 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
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 |