STEER ETHELSTON RURAL LIMITED - CRAVEN ARMS


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-29 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Accounts. Accounts type total exemption full. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Officers. Officer name: Mrs Susan Jane Steer. Change date: 2020-12-01. 2020-12-01 View Report
Address. Old address: The Estate Office Deer Park Farm Forty Acres Lane, Kermincham Holmes Chapel Crewe Cheshire CW4 8DX. New address: Upper Norncott Heath Craven Arms Shropshire SY7 9DS. Change date: 2020-12-01. 2020-12-01 View Report
Officers. Change date: 2020-12-01. Officer name: Mr Martin Nigel Steer. 2020-12-01 View Report
Officers. Officer name: Mrs Susan Jane Steer. Change date: 2020-12-01. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-05-04 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type total exemption small. 2015-01-20 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type total exemption small. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Officers. Change date: 2010-04-28. Officer name: Susan Jane Steer. 2010-05-28 View Report
Officers. Change date: 2010-04-28. Officer name: Mr Martin Steer. 2010-05-28 View Report
Accounts. Accounts type total exemption small. 2009-08-20 View Report
Annual return. Legacy. 2009-05-21 View Report
Officers. Description: Appointment terminated director rebecca jam. 2009-02-09 View Report
Accounts. Accounts type total exemption small. 2008-09-22 View Report
Annual return. Legacy. 2008-05-09 View Report
Address. Description: Registered office changed on 09/05/2008 from deer park farm forty acres lane, kermincham holmes chapel crewe cheshire CW4 8DX. 2008-05-09 View Report
Accounts. Accounts type total exemption small. 2007-08-21 View Report
Annual return. Legacy. 2007-05-30 View Report
Accounts. Accounts type total exemption small. 2007-01-06 View Report
Annual return. Legacy. 2006-05-19 View Report
Resolution. Description: Resolutions. 2005-12-05 View Report
Officers. Description: New director appointed. 2005-12-02 View Report
Accounts. Accounts type total exemption small. 2005-07-20 View Report
Annual return. Legacy. 2005-05-12 View Report
Accounts. Accounts type total exemption small. 2004-11-03 View Report
Annual return. Legacy. 2004-05-13 View Report