Advanced company searchLink opens in new window

STREETERS HOLDINGS LIMITED

Company number 03720139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Apr 2020 AP01 Appointment of Ms Elizabeth Sands as a director on 25 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
28 Feb 2019 PSC05 Change of details for Great Bowery (Uk) Limited as a person with significant control on 3 July 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 3 July 2018
22 May 2018 AP01 Appointment of Mr Michael Browning as a director on 6 April 2018
22 May 2018 TM01 Termination of appointment of Richard Companik as a director on 6 April 2018
21 May 2018 AP01 Appointment of Mr Wali Muhammad as a director on 6 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
01 Dec 2017 TM01 Termination of appointment of Sandee Elizabeth Lazo as a director on 28 November 2017
06 Nov 2017 MR04 Satisfaction of charge 3 in full
13 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
13 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
13 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16