- Company Overview for STREET PROPERTY LIMITED (11508043)
- Filing history for STREET PROPERTY LIMITED (11508043)
- People for STREET PROPERTY LIMITED (11508043)
- Charges for STREET PROPERTY LIMITED (11508043)
- More for STREET PROPERTY LIMITED (11508043)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
01 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Oct 2019 | MR01 | Registration of charge 115080430002, created on 4 October 2019 | |
17 Sep 2019 | MR01 | Registration of charge 115080430001, created on 12 September 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Paul Davis as a secretary on 9 August 2019 | |
12 Aug 2019 | AP03 | Appointment of Mr Karim Virani as a secretary on 9 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
28 Sep 2018 | AP03 | Appointment of Mr Paul Davis as a secretary on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House North Circular Road London NW10 7PN on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Karim Virani as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Rahim Virani as a director on 24 September 2018 | |
24 Sep 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 | |
18 Sep 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 18 September 2018 | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|