- Company Overview for DESERT STREAMS LIMITED (06947242)
- Filing history for DESERT STREAMS LIMITED (06947242)
- People for DESERT STREAMS LIMITED (06947242)
- More for DESERT STREAMS LIMITED (06947242)
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) |
---|---|---|---|
22 May 2020 | CH01 | Director's details changed for Mrs Denise Moore on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 7 Cheshire Street Market Drayton Shropshire TF9 1PD to 13-15 13-15 st John's Street Whitchurch Shropshire SY13 1QT on 22 May 2020 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | SH08 | Change of share class name or designation | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Adrian Charles Moore as a person with significant control on 1 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Jun 2015 | CH01 | Director's details changed for Denise Moore on 3 June 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Adrian Moore as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mr Adrian Charles Moore on 12 July 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Denise Moore on 12 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
19 Jun 2013 | AD01 | Registered office address changed from 3 the Glebe Church Lane Corley Warwickshire CV7 8AY on 19 June 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |