STEER DAVIES & GLEAVE LIMITED

01883830
14-21 RUSHWORTH STREET LONDON ENGLAND SE1 0RB

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2023 accounts Annual Accounts 42 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2022 officers Termination of appointment of director (William Pike) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (James Kelly Steer) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Harjot Singh) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Richard John Fenning) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (John Michael Cavanagh) 1 Buy now
07 Nov 2022 accounts Annual Accounts 59 Buy now
19 Oct 2022 resolution Resolution 2 Buy now
19 Oct 2022 incorporation Memorandum Articles 12 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2022 incorporation Memorandum Articles 43 Buy now
10 Oct 2022 resolution Resolution 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2022 officers Appointment of director (Mr Harjot Singh) 2 Buy now
31 May 2022 officers Appointment of director (Mr John Michael Cavanagh) 2 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2021 accounts Annual Accounts 57 Buy now
06 Dec 2021 resolution Resolution 4 Buy now
06 Dec 2021 incorporation Memorandum Articles 41 Buy now
04 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2020 accounts Annual Accounts 50 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2020 officers Termination of appointment of director (John Lewis Lawrence) 1 Buy now
12 Feb 2020 officers Appointment of director (Mr Richard John Fenning) 2 Buy now
02 Jan 2020 incorporation Memorandum Articles 41 Buy now
01 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2019 resolution Resolution 1 Buy now
31 Oct 2019 resolution Resolution 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 47 Buy now
28 May 2019 officers Appointment of director (Mrs Caroline Browning) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Stephen Hewitt) 1 Buy now
22 Oct 2018 accounts Annual Accounts 45 Buy now
01 Oct 2018 officers Appointment of director (Ms Sharon Jane Daly) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Catherine Louise Clark) 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2017 accounts Annual Accounts 41 Buy now
23 Oct 2017 resolution Resolution 49 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2016 accounts Annual Accounts 42 Buy now
18 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2015 annual-return Annual Return 11 Buy now
25 Aug 2015 accounts Annual Accounts 38 Buy now
09 Dec 2014 officers Termination of appointment of director (Federico Beltrandi) 1 Buy now
22 Oct 2014 accounts Annual Accounts 37 Buy now
14 Oct 2014 annual-return Annual Return 12 Buy now
04 Aug 2014 resolution Resolution 44 Buy now
01 Oct 2013 accounts Annual Accounts 42 Buy now
24 Sep 2013 annual-return Annual Return 14 Buy now
16 Apr 2013 officers Appointment of director (Ms Catherine Louise Clark) 2 Buy now
25 Jan 2013 capital Notice of cancellation of shares 5 Buy now
10 Dec 2012 capital Return of purchase of own shares 3 Buy now
10 Sep 2012 accounts Annual Accounts 42 Buy now
04 Sep 2012 annual-return Annual Return 13 Buy now
03 Sep 2012 resolution Resolution 65 Buy now
11 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2011 accounts Annual Accounts 42 Buy now
08 Nov 2011 annual-return Annual Return 14 Buy now
10 Nov 2010 accounts Annual Accounts 40 Buy now
10 Nov 2010 annual-return Annual Return 12 Buy now
09 Nov 2010 officers Appointment of director (Mr William Pike) 2 Buy now
09 Nov 2010 officers Termination of appointment of director (Colin Rowland) 1 Buy now
20 Jul 2010 officers Appointment of director (Mr Hugh Jones) 2 Buy now
20 Jul 2010 officers Appointment of director (Mr Stephen Hewitt) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Stephen Crouch) 1 Buy now
09 Feb 2010 officers Termination of appointment of director (Timothy Ryder) 1 Buy now
16 Nov 2009 accounts Annual Accounts 39 Buy now
27 Oct 2009 annual-return Annual Return 32 Buy now
27 Oct 2009 officers Change of particulars for secretary (Mrs Victoria Dorrington) 1 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Colin Gilbert Rowland) 2 Buy now
27 Oct 2009 officers Change of particulars for director (James Kelly Steer) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr John Lewis Lawrence) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Timothy John Ryder) 2 Buy now
27 Oct 2009 address Change Sail Address Company 1 Buy now
27 Oct 2009 officers Change of particulars for director (Federico Beltrandi) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Stephen James Crouch) 2 Buy now
03 Apr 2009 officers Secretary appointed mrs victoria dorrington 1 Buy now
02 Apr 2009 officers Appointment terminated secretary kieran seale 1 Buy now
13 Nov 2008 annual-return Return made up to 02/11/08; full list of members 30 Buy now
22 Oct 2008 officers Director appointed mr john lawrence 1 Buy now
01 Oct 2008 officers Appointment terminated director anne costain 1 Buy now
27 Aug 2008 accounts Annual Accounts 40 Buy now
11 Feb 2008 incorporation Memorandum Articles 20 Buy now
11 Feb 2008 resolution Resolution 1 Buy now
27 Nov 2007 annual-return Return made up to 02/11/07; full list of members 11 Buy now
03 Oct 2007 accounts Annual Accounts 32 Buy now
14 May 2007 officers Secretary's particulars changed 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now