Advanced company searchLink opens in new window

STREETS ESTATES LTD

Company number 06445667

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)
15 Nov 2016 TM01 Termination of appointment of Michael Paul Griffin as a director on 1 October 2016
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Mr Michael Paul Griffin on 19 December 2013
25 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 CH03 Secretary's details changed for Mr Corrie Michael Griffin on 4 July 2013
04 Jul 2013 AD01 Registered office address changed from 111 High Street Strood Kent ME2 4TL on 4 July 2013
21 Mar 2013 AD01 Registered office address changed from the Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG on 21 March 2013
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Gary Martin as a director
09 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
13 Apr 2010 TM02 Termination of appointment of Carolyn Bottrill as a secretary
22 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
28 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Apr 2009 288b Appointment terminated director iain bottrill
05 Dec 2008 363a Return made up to 05/12/08; full list of members
01 Apr 2008 288a Director appointed michael paul griffin
01 Apr 2008 288a Director and secretary appointed corrie michael griffin