- Company Overview for STREET IMPACT LIMITED (08272298)
- Filing history for STREET IMPACT LIMITED (08272298)
- People for STREET IMPACT LIMITED (08272298)
- Charges for STREET IMPACT LIMITED (08272298)
- More for STREET IMPACT LIMITED (08272298)
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) |
---|---|---|---|
16 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
12 Oct 2015 | AP01 | Appointment of Mr Michael Mccall as a director on 3 September 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Stephen Evans as a director on 30 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
23 Jul 2013 | AP01 | Appointment of Mr Michael Dixon as a director | |
18 Jul 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
01 Mar 2013 | TM01 | Termination of appointment of Stephanie Sturrock as a director | |
16 Jan 2013 | AP01 | Appointment of Stephanie Poole Sturrock as a director | |
16 Jan 2013 | AP01 | Appointment of Dr Russ Howard Bubley as a director | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2012 | NEWINC |
Incorporation
|