STREAMLINE CHANGE CONSULTING LTD
Status | ACTIVE |
Company No. | 05915288 |
Category | Private Limited Company |
Incorporated | 24 Aug 2006 |
Age | 17 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STREAMLINE CHANGE CONSULTING LTD is an active private limited company with number 05915288. It was incorporated 17 years, 8 months, 23 days ago, on 24 August 2006. The company address is Malvern Sly Corner Malvern Sly Corner, Great Missenden, HP16 9LD, Bucks, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Line
Change date: 2019-06-25
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-25
Officer name: Julie-Louise Line
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julie Louise Line
Change date: 2019-06-25
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Matthew Line
Change date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Address
Type: AD01
Old address: Copse View Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RN
New address: Malvern Sly Corner Lee Common Great Missenden Bucks HP16 9LD
Change date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Matthew Line
Documents
Change to a person with significant control
Date: 29 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-01
Psc name: Julie Louise Line
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Line
Change date: 2015-01-01
Documents
Change person secretary company with change date
Date: 26 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Matthew Line
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Julie-Louise Line
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Old address: Dering Cottage, Little Missenden Amersham Bucks Hp7 Oqx
Change date: 2014-09-08
New address: Copse View Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RN
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie-Louise Line
Change date: 2012-07-31
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Line
Change date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08346304 |
Status: | ACTIVE |
Category: | Private Limited Company |
DPK RENOVATIONS & POLISHING LIMITED
12 KELLING GARDENS,CROYDON,CR0 2RP
Number: | 10935987 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 PASTON CRESCENT,LONDON,SE12 9DZ
Number: | 11432359 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACHEL ELLIS COUNSELLING LIMITED
120A AWARD ROAD,FLEET,GU52 6QD
Number: | 08994322 |
Status: | ACTIVE |
Category: | Private Limited Company |
C3 BOW BRIDGE CLOSE,ROTHERHAM,S60 1BY
Number: | 10841061 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 10598973 |
Status: | ACTIVE |
Category: | Private Limited Company |