- Company Overview for SWEET STREET DEVELOPMENTS LIMITED (09706788)
- Filing history for SWEET STREET DEVELOPMENTS LIMITED (09706788)
- People for SWEET STREET DEVELOPMENTS LIMITED (09706788)
- More for SWEET STREET DEVELOPMENTS LIMITED (09706788)
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) |
---|---|---|---|
22 Sep 2017 | TM02 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
14 Jun 2017 | AP01 | Appointment of Mr Brian David Jackson as a director on 7 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of John Barry Smith as a director on 7 June 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
05 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
04 Jul 2016 | AP03 | Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 | |
11 Feb 2016 | AP01 | Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr John Barry Smith as a director on 8 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Neil David Townson as a director on 8 February 2016 | |
18 Aug 2015 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 29/09/2015 as it was invalid or ineffective.
|
|
18 Aug 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 29/09/2015 as it was invalid or ineffective.
|
|
28 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-28
|