Advanced company searchLink opens in new window

STREAMLINE PROPERTIES LIMITED

Company number 11015978

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)
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from Creedwell House 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to 28 Mill Street Ottery St. Mary EX11 1AD on 20 April 2023
23 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Jul 2021 MR04 Satisfaction of charge 110159780004 in full
12 Jan 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mr Nadim Sabbagh Gomez on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Miss Agata Maria Gwizdala on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from Ground Floor Flat 37 Clarendon Road Bristol BS6 7EX United Kingdom to Creedwell House 32 Creedwell Orchard Taunton TA4 1JY on 7 September 2020
21 Feb 2020 AA Micro company accounts made up to 31 October 2019
13 Jan 2020 MR04 Satisfaction of charge 110159780002 in full
03 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Oct 2019 AP01 Appointment of Miss Agata Maria Gwizdala as a director on 25 October 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 May 2019 MR01 Registration of charge 110159780004, created on 24 April 2019
23 Jan 2019 MR04 Satisfaction of charge 110159780001 in full
12 Dec 2018 MR01 Registration of charge 110159780003, created on 12 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
03 Sep 2018 MR01 Registration of charge 110159780002, created on 14 August 2018
16 Mar 2018 MR01 Registration of charge 110159780001, created on 16 March 2018
01 Nov 2017 CH01 Director's details changed for Mr Nadim Gomez Sabbagh on 17 October 2017