Advanced company searchLink opens in new window

SOUTH STREET PROPERTIES LIMITED

Company number 08979310

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)
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
  • GBP 2
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
  • GBP 2