Steele Mclaughlin Property Ownership LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-03-31 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
STEELE PROPERTY OWNERSHIP LIMITED
Company type | Private Limited Company, Active |
Company Number | 07564680 |
Record last updated | Thursday, October 19, 2017 5:29:10 AM UTC |
Official Address | 19 Barn Owl Place Kidderminster England Dy104un Aggborough And Spennells There are 7 companies registered at this street |
Locality | Aggborough And Spennells |
Region | Worcestershire, England |
Postal Code | DY104UN |
Sector | support, service |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 5, 2017 | Confirmation statement made , with updates |  |
Financials | Dec 20, 2016 | Annual accounts |  |
Registry | Dec 20, 2016 | Resignation of one Director |  |
Registry | Dec 10, 2016 | Resignation of one Director (a woman) |  |
Registry | Nov 9, 2016 | Change of registered office address |  |
Registry | Nov 9, 2016 | Appointment of a person as Director |  |
Registry | Nov 1, 2016 | Appointment of a man as Company Director and Director |  |
Registry | Aug 10, 2016 | Annual return |  |
Registry | Aug 2, 2016 | Notice of striking-off action discontinued |  |
Registry | Jul 25, 2016 | Change of registered office address |  |
Registry | Jun 14, 2016 | First notification of strike-off action in london gazette |  |
Registry | May 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Feb 11, 2016 | Annual accounts |  |
Registry | Apr 10, 2015 | Annual return |  |
Financials | Sep 12, 2014 | Annual accounts |  |
Registry | Apr 3, 2014 | Annual return |  |
Financials | Dec 18, 2013 | Annual accounts |  |
Registry | Sep 9, 2013 | Resignation of one Director |  |
Registry | Sep 3, 2013 | Resignation of one Director (a man) |  |
Registry | Mar 19, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Change of name certificate |  |
Registry | Jan 29, 2013 | Company name change |  |
Financials | May 18, 2012 | Annual accounts |  |
Registry | Apr 4, 2012 | Mortgage |  |
Registry | Mar 20, 2012 | Annual return |  |
Registry | Mar 15, 2012 | Return of allotment of shares |  |
Registry | Mar 15, 2012 | Return of allotment of shares 2588479... |  |
Registry | Mar 15, 2012 | Return of allotment of shares |  |
Registry | Mar 15, 2012 | Return of allotment of shares 2588479... |  |
Registry | Mar 15, 2012 | Return of allotment of shares |  |
Registry | Mar 15, 2012 | Return of allotment of shares 2588479... |  |
Registry | May 17, 2011 | Mortgage |  |
Registry | Apr 5, 2011 | Mortgage 8419374... |  |
Registry | Mar 17, 2011 | Resignation of one Director (a woman) |  |
Registry | Mar 17, 2011 | Appointment of a person as Director |  |
Registry | Mar 17, 2011 | Resignation of one Director |  |
Registry | Mar 17, 2011 | Appointment of a woman as Director |  |
Registry | Mar 15, 2011 | Two appointments: a woman and a man |  |