- Company Overview for STREETS BUSH LIMITED (09017205)
- Filing history for STREETS BUSH LIMITED (09017205)
- People for STREETS BUSH LIMITED (09017205)
- Charges for STREETS BUSH LIMITED (09017205)
- More for STREETS BUSH LIMITED (09017205)
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) |
---|---|---|---|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
04 Dec 2017 | PSC04 | Change of details for Mrs Catherine Louise Dymond as a person with significant control on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mrs Catherine Louise Dymond on 4 December 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Shane Steven Cann on 4 July 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
13 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
06 Oct 2014 | MR01 | Registration of charge 090172050001, created on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mrs Catherine Louise Dymond on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from , 14 Wendover Way, Exeter, EX2 6JG, England to Tower House Lucy Tower Street Lincoln LN1 1XW on 30 September 2014 | |
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
02 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2014 | SH08 | Change of share class name or designation | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AP01 | Appointment of Mr Roger Percy Carne as a director on 29 April 2014 | |
29 Jul 2014 | AP01 | Appointment of Mrs Sanjana Truran as a director on 29 April 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Shane Steven Cann as a director on 29 April 2014 | |
29 Jul 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|