Advanced company searchLink opens in new window

STREETPAVE GROUNDWORKS LIMITED

Company number 08547396

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)
19 Feb 2018 MR04 Satisfaction of charge 085473960001 in full
13 Feb 2018 MR01 Registration of charge 085473960001, created on 8 February 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
14 Jul 2017 PSC01 Notification of Ne-Et Nash as a person with significant control on 16 March 2017
14 Jul 2017 PSC01 Notification of John Robert Nash as a person with significant control on 6 April 2016
14 Jul 2017 CH01 Director's details changed for Mrs Ne-Et Nash on 23 March 2017
14 Jul 2017 CH01 Director's details changed for Mr John Robert Nash on 23 March 2017
03 Apr 2017 SH08 Change of share class name or designation
03 Apr 2017 AD01 Registered office address changed from Maritime House Basin Road North Hove East Sussex BN41 1WR United Kingdom to 85 Church Road Hove East Sussex BN3 2BB on 3 April 2017
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Aug 2016 CH01 Director's details changed for Mr John Robert Nash on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mrs Ne-Et Nash on 30 August 2016
05 Jul 2016 CH01 Director's details changed for Miss Ne-Et Hung on 4 July 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
06 May 2016 AD01 Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Maritime House Basin Road North Hove East Sussex BN41 1WR on 6 May 2016
05 May 2016 CH01 Director's details changed for Miss Ne-Et Hung on 5 May 2016
23 Feb 2016 AP01 Appointment of Miss Ne-Et Hung as a director on 16 February 2016
19 Feb 2016 TM01 Termination of appointment of Ne-Et Hung as a director on 16 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jan 2016 AP01 Appointment of Miss Ne-Et Hung as a director on 1 January 2016
17 Jun 2015 CH01 Director's details changed for Mr John Robert Nash on 17 June 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr John Robert Nash on 11 May 2015
27 Mar 2015 AD01 Registered office address changed from 247 Goldsmith Avenue Southsea Hampshire PO4 0BS England to 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 27 March 2015