71 & 73 THE STREET MANAGEMENT COMPANY LIMITED
Company number 05538008
- Company Overview for 71 & 73 THE STREET MANAGEMENT COMPANY LIMITED (05538008)
- Filing history for 71 & 73 THE STREET MANAGEMENT COMPANY LIMITED (05538008)
- People for 71 & 73 THE STREET MANAGEMENT COMPANY LIMITED (05538008)
- More for 71 & 73 THE STREET MANAGEMENT COMPANY LIMITED (05538008)
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) |
---|---|---|---|
25 Nov 2015 | AP01 | Appointment of Mr Christopher John Charles Luke as a director on 19 November 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Mar 2015 | TM01 | Termination of appointment of Ian Richard Evans as a director on 13 January 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD04 | Register(s) moved to registered office address C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL United Kingdom on 18 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Karen Jane Lyle on 16 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Ian Richard Evans on 16 August 2010 | |
10 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Sep 2010 | AD01 | Registered office address changed from C/O Patrick Gardner Management Co Ltd 1-3 Church Street Leatherhead Surrey KT22 8DN on 10 September 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
20 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
21 Jan 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
19 Aug 2008 | 363a | Return made up to 16/08/08; full list of members | |
08 Feb 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |