STEP SPRINGFIELD VILLAGE LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Accounts. Accounts type full. 2023-10-03 View Report
Officers. Appointment date: 2023-04-26. Officer name: Mr Richard John Coe. 2023-05-05 View Report
Officers. Officer name: Kirk Graham Vaughan Taylor. Termination date: 2023-04-26. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type full. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Officers. Officer name: Mr Nigel William Michael Goddard Chism. Change date: 2021-01-26. 2021-01-26 View Report
Officers. Change date: 2021-01-26. Officer name: Mr Kirk Graham Vaughan Taylor. 2021-01-26 View Report
Officers. Officer name: John Alistair Dempsey. 2020-12-30 View Report
Accounts. Accounts type full. 2020-12-08 View Report
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2020-02-07. Old address: 55 Baker Street London W1U 8EW United Kingdom. 2020-02-07 View Report
Officers. Officer name: Mr John Alistair Depmsey. Appointment date: 2020-02-07. 2020-02-07 View Report
Officers. Termination date: 2020-02-07. Officer name: Jayne Cheadle. 2020-02-07 View Report
Confirmation statement. Statement with updates. 2020-02-07 View Report
Mortgage. Charge creation date: 2019-12-02. Charge number: 111537040001. 2019-12-10 View Report
Accounts. Accounts type unaudited abridged. 2019-07-09 View Report
Officers. Officer name: Richard John Coe. Termination date: 2019-04-09. 2019-04-09 View Report
Officers. Officer name: Mr Nigel William Michael Goddard Chism. Appointment date: 2019-04-09. 2019-04-09 View Report
Capital. Capital allotment shares. 2019-02-01 View Report
Persons with significant control. Psc name: Kajima Partnerships Limited. Notification date: 2018-10-04. 2019-01-30 View Report
Persons with significant control. Psc name: Sir Robert Mcalpine Capital Ventures Limited. Notification date: 2018-10-04. 2019-01-30 View Report
Persons with significant control. Withdrawal date: 2019-01-30. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2019-01-16 View Report
Accounts. Change account reference date company current shortened. 2018-02-13 View Report
Officers. Officer name: Mrs Jayne Cheadle. Appointment date: 2018-01-17. 2018-01-24 View Report
Incorporation. Capital: GBP 2 2018-01-17 View Report