STEELE ROSE LAW LLP

6-7 Deans Farm 6-7 Deans Farm, Salisbury, SP1 3YP, Wiltshire
StatusACTIVE
Company No.OC381503
CategoryLimited Liability Partnership
Incorporated09 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

STEELE ROSE LAW LLP is an active limited liability partnership with number OC381503. It was incorporated 11 years, 4 months, 17 days ago, on 09 January 2013. The company address is 6-7 Deans Farm 6-7 Deans Farm, Salisbury, SP1 3YP, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-12-04

Psc name: Mr Dean Bacaro Steele

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dean Bacaro Steele

Change date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dean Bacaro Steele

Change date: 2022-11-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Dean Bacaro Steele

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 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: 02 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 05 Mar 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Arnold Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arnold Harrison

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: LLAD01

Old address: 7 Deans Farm Stratford - Sub - Castle Salisbury SP1 3YP

Change date: 2015-01-14

New address: 6-7 Deans Farm Stratford Sub Castle Salisbury Wiltshire SP1 3YP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-09

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COOLROE LIMITED

NEW OAKS SOUTHVIEW CLOSE,CROWBOROUGH,TN6 1HH

Number:05999736
Status:ACTIVE
Category:Private Limited Company

FENIT DESIGN MANAGEMENT LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:03734814
Status:LIQUIDATION
Category:Private Limited Company

FOUR SEASONS CHERRY TREE HOMES LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:02569663
Status:ACTIVE
Category:Private Limited Company

HAUL MY GG LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC529280
Status:ACTIVE
Category:Private Limited Company

SHIRE DEVELOPMENTS LTD

4 CAMEL CLOSE,WARWICK,CV34 6QE

Number:10732622
Status:ACTIVE
Category:Private Limited Company
Number:07817835
Status:ACTIVE
Category:Community Interest 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