Established in 2004, Steer Property Services Ltd has its registered office in Northwich, it has a status of "Active". We do not know the number of employees at the business. Steer, John William is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEER, John William | 08 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 20 April 2020 | |
CS01 - N/A | 10 April 2020 | |
PSC07 - N/A | 10 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
MR01 - N/A | 19 September 2018 | |
CS01 - N/A | 07 April 2018 | |
PSC01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CH01 - Change of particulars for director | 14 December 2017 | |
AD01 - Change of registered office address | 14 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 28 March 2015 | |
CH01 - Change of particulars for director | 28 March 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 26 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 12 March 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 05 April 2010 | |
CH01 - Change of particulars for director | 05 April 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
363a - Annual Return | 21 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363a - Annual Return | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 12 December 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 15 March 2005 | |
225 - Change of Accounting Reference Date | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
NEWINC - New incorporation documents | 08 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 31 August 2018 | Outstanding |
N/A |
Deed of charge | 04 April 2008 | Outstanding |
N/A |
Deed of charge | 29 June 2007 | Outstanding |
N/A |
Charge | 29 April 2005 | Outstanding |
N/A |
Legal charge | 02 August 2004 | Outstanding |
N/A |