- Company Overview for SOUTH STREET PROPERTIES LIMITED (08979310)
- Filing history for SOUTH STREET PROPERTIES LIMITED (08979310)
- People for SOUTH STREET PROPERTIES LIMITED (08979310)
- Charges for SOUTH STREET PROPERTIES LIMITED (08979310)
- Insolvency for SOUTH STREET PROPERTIES LIMITED (08979310)
- More for SOUTH STREET PROPERTIES LIMITED (08979310)
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) |
---|---|---|---|
24 Sep 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 089793100003 | |
24 Sep 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 089793100004 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
28 Jul 2021 | PSC01 | Notification of Monique Granditer as a person with significant control on 26 June 2021 | |
28 Jul 2021 | AP01 | Appointment of Mrs Monique Granditer as a director on 26 June 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Wayne Michael Selt as a director on 26 June 2021 | |
20 Jul 2021 | PSC07 | Cessation of Wayne Michael Selt as a person with significant control on 26 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jul 2017 | PSC01 | Notification of Wayne Michael Selt as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Marc Granditer as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Dec 2016 | MR01 | Registration of charge 089793100004, created on 30 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge 089793100003, created on 30 November 2016 | |
20 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|