About

Registered Number: 04782018
Date of Incorporation: 30/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARVEY-KITCHING, Emma Claire 18 September 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.