Advanced company searchLink opens in new window

STEEDLAND LIMITED

Company number 07970672

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)
11 Apr 2014 MR04 Satisfaction of charge 2 in full
31 Mar 2014 AP03 Appointment of Jonathan Booth as a secretary
31 Mar 2014 TM02 Termination of appointment of David Horne as a secretary
31 Mar 2014 AP03 Appointment of David William Murray Horne as a secretary
26 Mar 2014 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
26 Mar 2014 TM01 Termination of appointment of Michael Mcgill as a director
26 Mar 2014 TM01 Termination of appointment of Lynne Higgins as a director
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Dec 2013 AA Full accounts made up to 30 June 2013
02 Apr 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Jul 2012 MG01 Duplicate mortgage certificatecharge no:3
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jul 2012 AP01 Appointment of Simon Charles Newton Marshall as a director
11 Jul 2012 AP01 Appointment of Mr Jonathan Booth as a director
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2012 SH08 Change of share class name or designation
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2
12 Jun 2012 CERTNM Company name changed ensco 373 LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
12 Jun 2012 CONNOT Change of name notice
12 Jun 2012 AP01 Appointment of Michael Scott Mcgill as a director
12 Jun 2012 AP01 Appointment of Ms Lynne Higgins as a director