Rsl Steeper Group Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is one director listed as Harvey-kitching, Emma Claire for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY-KITCHING, Emma Claire | 18 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 09 October 2018 | |
TM02 - Termination of appointment of secretary | 18 September 2018 | |
AP03 - Appointment of secretary | 18 September 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 28 November 2017 | |
MR04 - N/A | 02 October 2017 | |
MR04 - N/A | 02 October 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
PSC04 - N/A | 24 August 2017 | |
MR05 - N/A | 21 August 2017 | |
AD01 - Change of registered office address | 15 August 2017 | |
CS01 - N/A | 12 June 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 January 2017 | |
SH19 - Statement of capital | 27 January 2017 | |
CAP-SS - N/A | 27 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 24 June 2016 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 03 July 2013 | |
TM01 - Termination of appointment of director | 13 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 09 July 2012 | |
RESOLUTIONS - N/A | 23 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 March 2012 | |
CC04 - Statement of companies objects | 23 March 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH03 - Change of particulars for secretary | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363s - Annual Return | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
AA - Annual Accounts | 23 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
363s - Annual Return | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 30 June 2006 | |
RESOLUTIONS - N/A | 27 June 2006 | |
RESOLUTIONS - N/A | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 03 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
AA - Annual Accounts | 13 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
363s - Annual Return | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2004 | |
225 - Change of Accounting Reference Date | 23 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
287 - Change in situation or address of Registered Office | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
CERTNM - Change of name certificate | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
RESOLUTIONS - N/A | 29 January 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
NEWINC - New incorporation documents | 30 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 16 December 2005 | Fully Satisfied |
N/A |
Debenture | 16 December 2005 | Fully Satisfied |
N/A |
Deed of debenture | 05 March 2004 | Fully Satisfied |
N/A |