STEP DEVELOPMENT TRUST

650 Manchester Road 650 Manchester Road, Sheffield, S36 1DY, South Yorkshire
StatusACTIVE
Company No.03339143
Category
Incorporated25 Mar 1997
Age27 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

STEP DEVELOPMENT TRUST is an active with number 03339143. It was incorporated 27 years, 2 months, 25 days ago, on 25 March 1997. The company address is 650 Manchester Road 650 Manchester Road, Sheffield, S36 1DY, South Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-02

Officer name: Samuel George Tarff

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Suzanne Markham

Cessation date: 2024-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Silverwood

Change date: 2023-12-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elaine Suzanne Trippett

Change date: 2023-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Corner

Termination date: 2023-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-12

Psc name: Elaine Suzanne Trippett

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-12

Psc name: Julie Corner

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Keith Davis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Christine Abrahams

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Keith Davis

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Keith Bramall

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Champion

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tarff

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tarff

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Champion

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jagger

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Jagger

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH England

Change date: 2012-09-18

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wood

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brelsford

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Corner

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clarke

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Philip Wood

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Traill

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Law

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Banks

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Neil Traill

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Silverwood

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Joan May Banks

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Martin Charles Brelsford

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Douglas Stanley Patterson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Mary Horsman

Change date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Old address: the Area Regeneration Centre Stocksbridge Town Hall Manchester Road Sheffield South Yorkshire S36 2DT England

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Bramall

Change date: 2010-03-26

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clarke

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Westoby

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Croft

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Westoby

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clarke

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Step Development Trust

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Brelsford

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stanley Law

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Step Development Trust

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/03/09

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from the area regeneration centre stocksbridge town hall manchester road sheffield south yorkshire S36 2DT england

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith bramall

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil traill

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pauline naylor

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james staniland

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham john silverwood

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from 464-466 manchester road stocksbridge sheffield S36 2DU

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew clarke

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/03/08

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian steer

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/03/07

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stocksbridge training and enterp rise partnership\certificate issued on 05/03/07

Documents

View document PDF


Some Companies

AURORA RESOURCES LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:06335511
Status:ACTIVE
Category:Private Limited Company

CORLEONE INVEST LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:09955475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MG DECORATORS LIMITED

26 FOUBERTS PLACE,LONDON,W1F 7PP

Number:07175789
Status:ACTIVE
Category:Private Limited Company

MSG SCOTLAND LTD

120 BOTHWELL STREET,GLASGOW,G2 7JL

Number:SC536963
Status:ACTIVE
Category:Private Limited Company

PROMAX WIRE & FASTENERS LTD

COMMUNITY ENTERPRISE CENTRE,WEST BROMWICH,B70 6QE

Number:11521543
Status:ACTIVE
Category:Private Limited Company

STATUS COMMUNICATIONS SOLUTIONS LIMITED

16A DARWIN STREET,NORTHWICH,CW8 1BT

Number:08331493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source