STREET PROPERTY CONSULTANTS LIMITED

Lawes & Co. Accountants Boyces Building Lawes & Co. Accountants Boyces Building, Bristol, BS8 4HU, United Kingdom
StatusACTIVE
Company No.09072969
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

STREET PROPERTY CONSULTANTS LIMITED is an active private limited company with number 09072969. It was incorporated 9 years, 11 months, 12 days ago, on 05 June 2014. The company address is Lawes & Co. Accountants Boyces Building Lawes & Co. Accountants Boyces Building, Bristol, BS8 4HU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-07

Psc name: Sophie Elizabeth Anne Street

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-07

Psc name: David John Street

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cassandra Rebecca Street

Cessation date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Cassandra Rebecca Street

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: David John Street

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Elizabeth Anne Street

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Street

Appointment date: 2017-02-11

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG

New address: Lawes & Co. Accountants Boyces Building 40-42 Regent Street Bristol BS8 4HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Cassandra Rebecca Street

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cassandra Rebecca Street

Termination date: 2014-09-08

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Cassandra Rebecca Street

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTEX LIFTING LIMITED

UNIT C1 HARWORTH INDUSTRIAL ESTATE,DONCASTER,DN11 8RY

Number:05304747
Status:ACTIVE
Category:Private Limited Company

CV MUSCLE LTD

101 WIGTON LANE,LEEDS,LS17 8SH

Number:09682194
Status:ACTIVE
Category:Private Limited Company

EQUINOX SOLUTIONS LIMITED

33 WILLIAM MORRIS WAY,SWINDON,SN25 2PP

Number:07718806
Status:ACTIVE
Category:Private Limited Company

MILLENNIA LTD

2D DERBY ROAD,NOTTINGHAM,NG10 5HS

Number:11266367
Status:ACTIVE
Category:Private Limited Company

RADIANT PRODUCT SERVICES LIMITED

WESTCOURT,LEEDS,LS12 6DB

Number:04610566
Status:ACTIVE
Category:Private Limited Company

STARTECH CONSULTING LIMITED

12 PARK LANE,READING,RG31 5DL

Number:08345897
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