STREAMVALE MANAGEMENT COMPANY LIMITED
Company number 03135579
- Company Overview for STREAMVALE MANAGEMENT COMPANY LIMITED (03135579)
- Filing history for STREAMVALE MANAGEMENT COMPANY LIMITED (03135579)
- People for STREAMVALE MANAGEMENT COMPANY LIMITED (03135579)
- More for STREAMVALE MANAGEMENT COMPANY LIMITED (03135579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2020 | PSC07 | Cessation of Andrew Godfrey as a person with significant control on 10 January 2020 | |
09 Feb 2020 | TM01 | Termination of appointment of Andrew Godfrey as a director on 10 January 2020 | |
09 Feb 2020 | TM02 | Termination of appointment of Andrew Godfrey as a secretary on 10 January 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Sep 2017 | PSC01 | Notification of Benjamin Spencer Kenny as a person with significant control on 1 July 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Benjamin Spencer Kenny as a director on 1 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Roy Griffiths as a director on 13 July 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Roy Griffiths as a secretary on 13 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
25 Jun 2017 | AD01 | Registered office address changed from Monkswood 15 Abbots Close Fleet Hampshire GU51 3RF to 16 Abbots Close Fleet GU51 3RF on 25 June 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders |