Advanced company searchLink opens in new window

MARK STEELES DEVELOPMENTS LTD

Company number 06482930

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)
11 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 CH01 Director's details changed for Mr Mark Caleb Steeles on 1 February 2014
11 Feb 2015 CH03 Secretary's details changed for Yasmin Lehmann on 1 February 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from 24 Naseem House Morningside Drive East Didsbury Manchester M20 5PL on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mark Caleb Steeles on 2 October 2009
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 24/01/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from woodhead house, 44/46 market street, hyde cheshire SK14 1AH
06 Feb 2008 288a New director appointed
06 Feb 2008 288a New secretary appointed
06 Feb 2008 88(2)R Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100
06 Feb 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
30 Jan 2008 288b Secretary resigned
30 Jan 2008 288b Director resigned
24 Jan 2008 NEWINC Incorporation