- Company Overview for STREAM TOPCO LIMITED (09042710)
- Filing history for STREAM TOPCO LIMITED (09042710)
- People for STREAM TOPCO LIMITED (09042710)
- Charges for STREAM TOPCO LIMITED (09042710)
- More for STREAM TOPCO LIMITED (09042710)
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) |
---|---|---|---|
03 Apr 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Nicholas David Lloyd Jordan as a director on 26 July 2016 | |
24 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AD01 | Registered office address changed from 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom to Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL on 2 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL United Kingdom to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Catherine Beck as a director on 28 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
15 May 2015 | AP01 | Appointment of Mr Derek James Elliott as a director on 24 February 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
31 Mar 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | SH08 | Change of share class name or designation | |
12 Nov 2014 | SH02 | Consolidation of shares on 27 October 2014 | |
12 Nov 2014 | AP01 | Appointment of David Goldie as a director | |
24 Oct 2014 | AP01 | Appointment of Mr David Carruth Goldie as a director on 16 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Ms Catherine Beck as a director on 27 August 2014 |