Steenberg Property Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1998)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

PUBLICVIEW LIMITED
XYZ SECURITIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03264680
Record last updated Sunday, April 12, 2015 11:24:41 AM UTC
Official Address Silbury Court 420 Boulevard Central Milton Keynes Mk92af Campbell Park
There are 195 companies registered at this street
Locality Campbell Park
Region England
Postal Code MK92AF
Sector Renting and operating of Housing Association real estate

Charts

Visits

STEENBERG PROPERTY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92024-122025-2012

Searches

STEENBERG PROPERTY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 5, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 25, 2012 Statement of company's affairs Statement of company's affairs
Registry May 25, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 25, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 11, 2012 Change of registered office address Change of registered office address
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge 3264... Statement of satisfaction in full or in part of mortgage or charge 3264...
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge 3264... Statement of satisfaction in full or in part of mortgage or charge 3264...
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 25, 2012 Statement of satisfaction in full or in part of mortgage or charge 3264... Statement of satisfaction in full or in part of mortgage or charge 3264...
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Nov 18, 2011 Annual return Annual return
Financials Nov 9, 2010 Annual accounts Annual accounts
Registry Oct 21, 2010 Annual return Annual return
Registry Jul 22, 2010 Change of particulars for director Change of particulars for director
Registry Jul 21, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 2, 2009 Annual return Annual return
Financials Oct 23, 2009 Annual accounts Annual accounts
Financials May 8, 2009 Annual accounts 3264... Annual accounts 3264...
Registry Nov 27, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2008 Annual return Annual return
Registry Oct 21, 2007 Annual return 3264... Annual return 3264...
Financials Sep 21, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 30, 2006 Annual accounts Annual accounts
Registry Nov 14, 2006 Annual return Annual return
Registry Oct 11, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Oct 28, 2005 Annual return Annual return
Registry Feb 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2005 Shares agreement Shares agreement
Registry Feb 9, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 8, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 8, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 8, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 8, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 8, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Dec 14, 2004 Annual accounts Annual accounts
Registry Dec 10, 2004 Annual return Annual return
Registry Sep 16, 2004 Resignation of a director Resignation of a director
Registry Sep 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 3, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Oct 30, 2003 Annual return Annual return
Registry Sep 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2003 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry Nov 23, 2001 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Nov 23, 2001 Annual return Annual return
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2001 Particulars of a mortgage or charge 3264... Particulars of a mortgage or charge 3264...
Registry Mar 16, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 2001 Notice of change of directors or secretaries or in their particulars 3264... Notice of change of directors or secretaries or in their particulars 3264...
Financials Mar 12, 2001 Annual accounts Annual accounts
Registry Mar 5, 2001 Annual return Annual return
Registry Mar 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 25, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Register of members Register of members
Registry Nov 24, 1999 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Oct 19, 1998 Annual return Annual return
Registry Aug 14, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Nov 10, 1997 Annual return Annual return
Registry Feb 26, 1997 Company name change Company name change
Registry Feb 25, 1997 Change of name certificate Change of name certificate
Registry Feb 17, 1997 Resignation of a director Resignation of a director
Registry Feb 17, 1997 Appointment of a director Appointment of a director
Registry Feb 17, 1997 Appointment of a director 3264... Appointment of a director 3264...
Registry Feb 17, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 12, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 1997 Memorandum of association Memorandum of association
Registry Jan 20, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 1996 Company name change Company name change
Registry Dec 19, 1996 Change of name certificate Change of name certificate
Registry Dec 11, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Oct 17, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)