Advanced company searchLink opens in new window

STEP1 HOUSING C.I.C.

Company number 08617024

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Jun 2016 AD01 Registered office address changed from Springfield Lodge the Crescent Nottingham NG3 4JB England to 3 Trident House 29 Victoria Embankment Nottingham NG2 2JY on 30 June 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Mar 2016 TM01 Termination of appointment of Karen Clarke as a director on 24 March 2016
17 Mar 2016 CH01 Director's details changed for Karen Clarke on 7 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Ricardo Anthony Francis on 7 March 2016
16 Mar 2016 AD01 Registered office address changed from 92 Holgate Road the Meadows Nottingham NG2 2EU to Springfield Lodge the Crescent Nottingham NG3 4JB on 16 March 2016
06 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AP01 Appointment of Mr Ricardo Anthony Francis as a director on 18 March 2015
31 Oct 2014 AD01 Registered office address changed from 6 Kew Close West Bridgford Nottingham NG2 7LT to 92 Holgate Road the Meadows Nottingham NG2 2EU on 31 October 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
31 Oct 2013 CICCON Change of name
31 Oct 2013 CERTNM Company name changed STEP1 housing LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
31 Oct 2013 CONNOT Change of name notice
10 Oct 2013 AP01 Appointment of Karen Clarke as a director
10 Oct 2013 TM01 Termination of appointment of Ricardo Francis as a director
25 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
19 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19