STEP DEVELOPMENT TRUST

03339143
650 MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 1DY

Documents

Documents
Date Category Description Pages
15 Apr 2024 officers Termination of appointment of director (Samuel George Tarff) 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2023 accounts Annual Accounts 20 Buy now
14 Dec 2023 officers Change of particulars for director (Mr Graham John Silverwood) 2 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2023 officers Termination of appointment of secretary (Julie Corner) 1 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 28 Buy now
29 Mar 2022 accounts Annual Accounts 28 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 28 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 officers Termination of appointment of director (Keith Davis) 1 Buy now
27 Mar 2020 officers Appointment of director (Mrs Susan Christine Abrahams) 2 Buy now
30 Dec 2019 accounts Annual Accounts 27 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 27 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 27 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 officers Appointment of director (Mr Keith Davis) 2 Buy now
31 Dec 2016 accounts Annual Accounts 19 Buy now
11 Dec 2016 officers Termination of appointment of director (Keith Bramall) 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
11 Dec 2015 accounts Annual Accounts 19 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
19 Nov 2014 accounts Annual Accounts 19 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 officers Termination of appointment of director (Alan Champion) 1 Buy now
25 Mar 2014 officers Appointment of director (Mr Samuel Tarff) 2 Buy now
25 Mar 2014 officers Appointment of director (Mr Samuel Tarff) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (Alan Champion) 1 Buy now
28 Nov 2013 accounts Annual Accounts 19 Buy now
14 Nov 2013 officers Termination of appointment of director (Paul Jagger) 1 Buy now
30 Apr 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 officers Appointment of director (Mr Paul Edward Jagger) 2 Buy now
19 Dec 2012 accounts Annual Accounts 18 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 officers Termination of appointment of director (Philip Wood) 1 Buy now
03 Apr 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 officers Termination of appointment of director (Martin Brelsford) 1 Buy now
27 Dec 2011 officers Appointment of secretary (Mrs Julie Corner) 1 Buy now
27 Dec 2011 officers Termination of appointment of secretary (Andrew Clarke) 1 Buy now
22 Dec 2011 officers Appointment of director (Councillor Philip Wood) 2 Buy now
21 Dec 2011 accounts Annual Accounts 18 Buy now
29 May 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 17 Buy now
01 Dec 2010 officers Termination of appointment of director (Neil Traill) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Alan Law) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Joan Banks) 1 Buy now
26 Mar 2010 annual-return Annual Return 7 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Neil Traill) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Graham John Silverwood) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Joan May Banks) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Martin Charles Brelsford) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Douglas Stanley Patterson) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Barbara Mary Horsman) 2 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Keith Bramall) 2 Buy now
26 Mar 2010 officers Appointment of secretary (Mr Andrew Clarke) 1 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Robin Westoby) 1 Buy now
30 Jan 2010 accounts Annual Accounts 16 Buy now
08 Jan 2010 officers Termination of appointment of director (James Croft) 1 Buy now
17 Dec 2009 officers Appointment of secretary (Mr Robin Westoby) 1 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Andrew Clarke) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Step Development Trust) 1 Buy now
19 Oct 2009 officers Appointment of director (Mr Martin Charles Brelsford) 2 Buy now
19 Oct 2009 officers Appointment of director (Mr Alan Stanley Law) 2 Buy now
19 Oct 2009 officers Appointment of corporate director (Step Development Trust) 1 Buy now
30 Mar 2009 annual-return Annual return made up to 19/03/09 4 Buy now
30 Mar 2009 address Location of debenture register 1 Buy now
30 Mar 2009 address Location of register of members 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from the area regeneration centre stocksbridge town hall manchester road sheffield south yorkshire S36 2DT england 1 Buy now
27 Mar 2009 officers Director appointed mr keith bramall 1 Buy now
26 Mar 2009 officers Director appointed mr neil traill 1 Buy now
26 Mar 2009 officers Appointment terminated director pauline naylor 1 Buy now
26 Mar 2009 officers Appointment terminated secretary james staniland 1 Buy now
23 Dec 2008 officers Director appointed mr graham john silverwood 1 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
23 Oct 2008 accounts Annual Accounts 16 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 464-466 manchester road stocksbridge sheffield S36 2DU 1 Buy now
05 Aug 2008 officers Secretary appointed mr andrew clarke 1 Buy now
15 Apr 2008 annual-return Annual return made up to 19/03/08 4 Buy now
25 Feb 2008 officers Appointment terminated director ian steer 1 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2008 accounts Annual Accounts 16 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
10 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Apr 2007 annual-return Annual return made up to 19/03/07 3 Buy now
13 Mar 2007 incorporation Memorandum Articles 15 Buy now
05 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now