- Company Overview for STROUD STREET LTD (NI630021)
- Filing history for STROUD STREET LTD (NI630021)
- People for STROUD STREET LTD (NI630021)
- More for STROUD STREET LTD (NI630021)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5FX Northern Ireland to 27 College Gardens Belfast BT9 6BS on 20 December 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
22 Feb 2022 | PSC01 | Notification of Daniel Peter Mccaffrey as a person with significant control on 22 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Daniel Peter Mccaffrey as a director on 22 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Valerie Anne Leitch as a person with significant control on 22 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Valerie Anne Leitch as a director on 22 February 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | PSC07 | Cessation of Glenalpin Street Limited as a person with significant control on 20 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
15 May 2020 | PSC02 | Notification of Artemis Developments Limited as a person with significant control on 20 December 2019 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of David Cantwell as a director on 28 March 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|