STEPNELL PROPERTIES LIMITED

Stepnell House Stepnell House, Rugby, CV21 2UU, Warwickshire
StatusACTIVE
Company No.06776683
CategoryPrivate Limited Company
Incorporated18 Dec 2008
Age15 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

STEPNELL PROPERTIES LIMITED is an active private limited company with number 06776683. It was incorporated 15 years, 5 months, 4 days ago, on 18 December 2008. The company address is Stepnell House Stepnell House, Rugby, CV21 2UU, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stepnell Holdings Limited

Notification date: 2016-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-31

Psc name: Stepnell Holdings Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-31

Psc name: Stepnell Holdings Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stepnell Holdings Limited

Cessation date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Margaret Wakeford

Termination date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Robert Wakeford

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 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: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

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 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

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 full list shareholders

Date: 29 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Peter Guy Wakeford

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mrs Patricia Margaret Wakeford

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Elizabeth Wakeford

Change date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Robert Wakeford

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH19

Capital : 500 GBP

Date: 2013-03-26

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/03/13

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 25 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2010

Action Date: 21 Apr 2010

Category: Capital

Type: SH01

Capital : 5,000,458.09300 GBP

Date: 2010-04-21

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Aug 2010

Action Date: 21 Apr 2010

Category: Capital

Type: SH02

Date: 2010-04-21

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH19

Date: 2010-04-07

Capital : 101.397 GBP

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/03/10

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mrs Catherine Elizabeth Wakeford

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mrs Patricia Margaret Wakeford

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wakeford

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark robert wakeford

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter wakeford

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs patricia margaret wakeford

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs catherine elizabeth wakeford

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 122

Description: Gbp nc 1000/101.397\12/02/09

Documents

View document PDF

Resolution

Date: 23 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 23 Feb 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09\gbp si [email protected]=0.67304\gbp si [email protected]=0.34093\gbp ic 100.38303/101.397\

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09\gbp si [email protected]=65.63096\gbp si [email protected]=33.75207\gbp ic 1/100.38303\

Documents

View document PDF

Resolution

Date: 23 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from 7 spencer parade northampton northamptonshire NN1 5AB

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil harpham

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david browne

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter guy wakeford

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robert james wakeford

Documents

View document PDF

Incorporation company

Date: 18 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIATRIC SURGERY LIMITED

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:08447427
Status:ACTIVE
Category:Private Limited Company

BOYD PATRICK & CO LTD

34 DILLWYN ROAD,SWANSEA,SA2 9AE

Number:03977007
Status:ACTIVE
Category:Private Limited Company

EVENT INSURANCE DIRECT LTD

1 GREAT ST HELEN'S,LONDON,EC3A 6HX

Number:06294039
Status:ACTIVE
Category:Private Limited Company

FOLLOW RANGERS SHAREHOLDERS LIMITED

2 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC589717
Status:ACTIVE
Category:Private Limited Company

IRONBRIDGE FISHBAR LTD

91 SPON LANE,WEST BROMWICH,B70 6AB

Number:10626474
Status:ACTIVE
Category:Private Limited Company

RACECOURSE CARS LIMITED

RACECOURSE GARAGE,CHELTENHAM,GL52 8LZ

Number:05219397
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