THE STREET RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 06786690 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE STREET RESIDENTS COMPANY LIMITED is an active private limited company with number 06786690. It was incorporated 15 years, 4 months, 23 days ago, on 09 January 2009. The company address is 59 The Street 59 The Street, Bury St Edmunds, IP28 6PL.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 09 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-09
Documents
Change account reference date company previous shortened
Date: 15 Jan 2023
Action Date: 09 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-09
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 12 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 09 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-15
Officer name: Mr Matthew Bevan
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-02
Officer name: Thomas Simon Curtis
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Lloyd Green
Appointment date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Gardiner
Termination date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Ham
Appointment date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown
Termination date: 2017-10-05
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-31
Officer name: Mr David Brown
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurie Mark Mcmullan
Termination date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name date
Date: 04 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Gardiner
Appointment date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr & Mrs Thomas Curtis
Change date: 2013-06-30
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurie Mark Mcmullan
Documents
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Curtis
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr & Mrs Thomas Curtis
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: 37 the Street Icklingham Bury St. Edmunds Suffolk IP28 6PS
Change date: 2011-02-03
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Mr Simon John Curtis
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Mrs Beverley Ann Curtis
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from 25 exeter road newmarket CB8 8AR
Documents
Some Companies
BLYTH FARM BLYTHBRIDGE,PEEBLES,EH46 7DG
Number: | SC391813 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
2ND FLOOR,LONDON,W1A 2EA
Number: | 11898148 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELMONT MEWS,CAMBERLEY,GU15 2PH
Number: | 06651972 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SHAFTESBURY AVENUE SHAFTESBURY AVENUE,COVENTRY,CV7 8ND
Number: | 11705486 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HEMMINGWAY WALK,HESSLE,HU13 9BD
Number: | 08438617 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 ELDON CHAMBERS,NOTTINGHAM,NG1 2NS
Number: | 06641456 |
Status: | ACTIVE |
Category: | Private Limited Company |