Advanced company searchLink opens in new window

STREETS BUSH LIMITED

Company number 09017205

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)
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
  • GBP 1,050
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
  • GBP 1,050
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
  • GBP 1,050
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1