STEPPES TRAVEL LTD - GLOUCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Incorporation. Memorandum articles. 2023-05-23 View Report
Resolution. Description: Resolutions. 2023-05-23 View Report
Accounts. Accounts type small. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Resolution. Description: Resolutions. 2022-08-19 View Report
Incorporation. Memorandum articles. 2022-08-17 View Report
Change of constitution. Statement of companys objects. 2022-08-16 View Report
Officers. Appointment date: 2022-06-30. Officer name: Mrs Rebecca Anne Brown. 2022-07-11 View Report
Accounts. Accounts type small. 2022-05-09 View Report
Capital. Capital allotment shares. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type full. 2021-08-24 View Report
Capital. Capital allotment shares. 2021-06-14 View Report
Persons with significant control. Psc name: Mr Nicholas Alexander Grant Laing. Change date: 2016-04-06. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Mortgage. Charge number: 033074290005. Charge creation date: 2020-05-21. 2020-05-27 View Report
Accounts. Accounts type full. 2020-04-01 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/10/2019. 2019-12-17 View Report
Confirmation statement. Statement. 2019-10-07 View Report
Capital. Capital cancellation shares. 2019-10-07 View Report
Capital. Capital return purchase own shares. 2019-10-07 View Report
Officers. Termination date: 2019-07-12. Officer name: Andrew John Levens. 2019-07-12 View Report
Accounts. Accounts type full. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type full. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type full. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type medium. 2016-05-24 View Report
Mortgage. Charge number: 4. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Officers. Officer name: Ms Harriet Rhys Williams. Appointment date: 2015-09-01. 2015-09-29 View Report
Accounts. Accounts type medium. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Capital. Capital allotment shares. 2014-09-19 View Report
Resolution. Description: Resolutions. 2014-07-16 View Report
Accounts. Accounts type medium. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Miscellaneous. Description: Section 519. 2013-08-20 View Report
Officers. Officer name: Julian Matthews. 2013-07-03 View Report
Officers. Officer name: James Armitage. 2013-04-09 View Report
Accounts. Accounts type group. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Managing Director Justin Charles Wateridge. 2012-08-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-03-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-03-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-03-12 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-02-09 View Report