RICHARD STEEL & PARTNERS LIMITED

04912892
ALDERMAN HOUSE 12-14 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 accounts Annual Accounts 10 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 10 Buy now
01 Dec 2022 accounts Annual Accounts 10 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 12 Buy now
25 Feb 2021 officers Appointment of director (Mrs Alison Hixon) 2 Buy now
11 Oct 2020 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 11 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 officers Change of particulars for director (Mr Mark Roger Hixon) 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 11 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Mark Roger Hixon) 2 Buy now
26 Sep 2018 officers Appointment of director (Mr Mark Roger Hixon) 2 Buy now
13 Nov 2017 accounts Annual Accounts 12 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Mark Francis Allery) 1 Buy now
17 Nov 2016 accounts Annual Accounts 5 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2012 accounts Annual Accounts 8 Buy now
01 Oct 2012 annual-return Annual Return 6 Buy now
09 Nov 2011 accounts Annual Accounts 8 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 9 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 accounts Annual Accounts 7 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
02 Mar 2009 officers Director's change of particulars / mark allery / 02/02/2009 1 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 7 Buy now
11 Oct 2007 annual-return Return made up to 26/09/07; full list of members 3 Buy now
07 Nov 2006 annual-return Return made up to 26/09/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
24 Oct 2005 annual-return Return made up to 26/09/05; full list of members 3 Buy now
20 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 address Location of register of members 1 Buy now
09 Nov 2004 accounts Annual Accounts 2 Buy now
09 Nov 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
18 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
31 Mar 2004 capital Ad 04/02/04--------- £ si 79@1=79 £ ic 1/80 2 Buy now
04 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers New director appointed 3 Buy now
04 Nov 2003 officers Secretary resigned 1 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
04 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
26 Sep 2003 incorporation Incorporation Company 16 Buy now