Advanced company searchLink opens in new window

STREET PROPERTY LIMITED

Company number 11508043

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)
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
  • GBP 100
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 1