CS STREATHAM LIMITED
Status | ACTIVE |
Company No. | 07393384 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CS STREATHAM LIMITED is an active private limited company with number 07393384. It was incorporated 13 years, 8 months, 1 day ago, on 30 September 2010. The company address is St David&Apos;S House St David&Apos;S House, Brecon, LD3 7BN, Powys.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Bradley Ridge
Change date: 2023-01-31
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Aaron Ridge
Change date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr Bradley Aaron Ridge
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Bradley Aaron Ridge
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change person secretary company with change date
Date: 05 Nov 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Bradley Ridge
Change date: 2020-09-04
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Aaron Ridge
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-23
Psc name: Mr Thomas James Talbot
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas James Talbot
Change date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-14
Officer name: Mr Bradley Ridge
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 15 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr Bradley Aaron Ridge
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-23
Officer name: Nathalie Anjanette Husain
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Talbot
Appointment date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Nathalie Husain
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: 34 High Street Brecon Powys LD3 7AN
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Aaron Ridge
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathalie Husain
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: 8-9 Streatleigh Parade, Streatham High Road London SW16 1EQ England
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07975269 |
Status: | ACTIVE |
Category: | Private Limited Company |
B M B CONSTRUCTION & PROPERTY MANAGEMENT LIMITED
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 11247453 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFFY HOUSE,FELTHAM,TW13 6AR
Number: | 05293499 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT STRATEGIC SOLUTIONS LIMITED
34 SOUTHWARK BRIDGE ROAD,LONDON,SE1 9EU
Number: | 09534889 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENECT RECRUITMENT (NORTH WEST) LIMITED
KENECT RECRUITMENT (NORTH WEST) LIMITED WARREN BRUCE ROAD,MANCHESTER,M17 1LB
Number: | 10590357 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST PUBLICATIONS & MARKETING LTD
12 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC344863 |
Status: | LIQUIDATION |
Category: | Private Limited Company |