- Company Overview for R.A. STREET ASSOCIATES LIMITED (05488321)
- Filing history for R.A. STREET ASSOCIATES LIMITED (05488321)
- People for R.A. STREET ASSOCIATES LIMITED (05488321)
- More for R.A. STREET ASSOCIATES LIMITED (05488321)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
15 Feb 2024 | PSC02 | Notification of Yellow Rose Financial Services Limited as a person with significant control on 30 June 2023 | |
15 Feb 2024 | PSC07 | Cessation of Nichola Elizabeth Johnson as a person with significant control on 1 July 2023 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jan 2024 | PSC01 | Notification of Nichola Elizabeth Johnson as a person with significant control on 1 July 2023 | |
18 Jan 2024 | PSC07 | Cessation of Roger Anthony Street as a person with significant control on 1 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from M W Phillips House 121 Shady Lane Great Barr Birmingham B44 9ET England to 1-2 Hertitage Park Hayes Way Cannock WS11 7LT on 25 July 2023 | |
05 Jul 2023 | AP03 | Appointment of Mrs Nichola Elizabeth Johnson as a secretary on 30 June 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Roger Anthony Street as a secretary on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Roger Anthony Street as a director on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Marcia Elaine Street as a director on 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
01 Feb 2022 | AP01 | Appointment of Miss Nichola Elizabeth Johnson as a director on 1 February 2022 | |
30 Dec 2021 | AD01 | Registered office address changed from 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to M W Phillips House 121 Shady Lane Great Barr Birmingham B44 9ET on 30 December 2021 | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | SH08 | Change of share class name or designation | |
20 Aug 2021 | CC04 | Statement of company's objects | |
20 Aug 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates |