STREAMLINE HOSPITAL CARS LIMITED

68 King Street, Maidstone, ME14 1BL, Kent, United Kingdom
StatusACTIVE
Company No.06782858
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

STREAMLINE HOSPITAL CARS LIMITED is an active private limited company with number 06782858. It was incorporated 15 years, 5 months, 13 days ago, on 05 January 2009. The company address is 68 King Street, Maidstone, ME14 1BL, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067828580002

Charge creation date: 2023-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067828580001

Charge creation date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Joshua Byron Acres

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mrs Natasha Caroline Acres

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin David Acres

Cessation date: 2021-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Streamline Executive Travel Limited

Notification date: 2021-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-10

Officer name: Benjamin David Acres

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: Unit 8 Headcorn Business Park Barradale Farm Maidstone Road Headcorn Ashford Kent TN27 9PJ

Change date: 2021-10-19

New address: 68 King Street Maidstone Kent ME14 1BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Ronald Parker

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin David Acres

Notification date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Acres

Change date: 2020-11-17

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-06

Officer name: Benjamin David Acres

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Charles Parker

Termination date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Jacqueline Parker

Termination date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2018

Category: Address

Type: AD02

Old address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX England

New address: 50a Clifford Way Maidstone Kent ME16 8GD

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Ben Acres

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2016

Category: Address

Type: AD02

Old address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX England

New address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jul 2016

Category: Address

Type: AD03

New address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX

Documents

View document PDF

Change sail address company with new address

Date: 13 Jul 2016

Category: Address

Type: AD02

New address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ronald Charles Parker

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Angela Jacqueline Parker

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Move registers to registered office company

Date: 26 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: West Station Approach Maidstone Kent ME16 8RJ

Change date: 2011-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed streamline (kent) LIMITED\certificate issued on 17/02/09

Documents

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015702
Status:ACTIVE
Category:Charitable Incorporated Organisation

D AND M C CO LTD

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC298075
Status:ACTIVE
Category:Private Limited Company

INBOX CREATIVE LTD

15 VICTORIA ROAD,DEVIZES,SN10 1ET

Number:10023138
Status:ACTIVE
Category:Private Limited Company

JDM SAFETY SERVICES LTD.

12 REIDFORD GARDENS,BANCHORY,AB31 5AW

Number:SC280491
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL SOCIAL LTD

4 HARDMAN ST,LIVERPOOL,L1 9AX

Number:11965055
Status:ACTIVE
Category:Private Limited Company

SYNTHENIX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11708660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source