STEELE ROSE TRUST CORPORATION LTD

08357278
7 DEANS FARM STRATFORD SUB CASTLE SALISBURY WILTSHIRE SP1 3YP

Documents

Documents
Date Category Description Pages
26 Jul 2024 officers Change of particulars for director (Mr Dean Bacaro Steele) 2 Buy now
26 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 officers Change of particulars for director (Mr Dean Bacaro Steele) 2 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 officers Change of particulars for director (Mr Dean Bacaro Steele) 2 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Ms Cheryl Steel) 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Dean Bacaro Steele) 2 Buy now
22 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 accounts Annual Accounts 5 Buy now
27 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Arnold Arnold Harrison) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Arnold Harrison) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 accounts Annual Accounts 7 Buy now
19 Feb 2016 capital Return of Allotment of shares 3 Buy now
17 Feb 2016 capital Return of Allotment of shares 3 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 officers Appointment of director (Ms Cheryl Steel) 2 Buy now
11 Jan 2016 officers Appointment of secretary (Mr Arnold Arnold Harrison) 2 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Cheryl Steel) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Arnold Harrison) 2 Buy now
08 Jan 2016 accounts Annual Accounts 6 Buy now
12 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 accounts Annual Accounts 6 Buy now
09 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
15 May 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Jan 2013 incorporation Incorporation Company 23 Buy now