Date | Description |
2024-04-07 |
delete address NEVILLE HOUSE 14 WATERLOO STREET BIRMINGHAM WEST MIDLANDS ENGLAND B2 5TX |
2024-04-07 |
insert address 31 GOUROCK ROAD LONDON ENGLAND SE9 1JA |
2024-04-07 |
update registered_address |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA HERDMAN |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA HERDMAN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2022-12-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053002890003 |
2022-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 1 => 2 |
2022-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053002890002 |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KASHAF ALI |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MR KASHAF ALI |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA HERDMAN |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK TYRRELL |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN KELLIHER |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA LOUISE SMITH |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RUFANE TYRRELL / 27/10/2020 |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHNSON / 27/10/2020 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2021-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STREET UK FOUNDATION / 23/10/2020 |
2021-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM
NEVILLE HOUSE 14 WATERLOO STREET
BIRMINGHAM
WEST MIDLANDS
B2 5TX
ENGLAND |
2020-12-08 |
update statutory_documents SECRETARY APPOINTED MRS JULIA HERDMAN |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KASHAF ALI |
2020-12-07 |
delete address 50 CLIVELAND STREET BIRMINGHAM ENGLAND B19 3SH |
2020-12-07 |
insert address NEVILLE HOUSE 14 WATERLOO STREET BIRMINGHAM WEST MIDLANDS ENGLAND B2 5TX |
2020-12-07 |
update registered_address |
2020-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TACKABERRY |
2020-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM
50 CLIVELAND STREET
BIRMINGHAM
B19 3SH
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MS LYNDA BLACKWELL |
2020-06-23 |
update statutory_documents SECRETARY APPOINTED MR KASHAF ALI |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BALDERSTON |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KASHAF ALI |
2018-05-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID BALDERSTON |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE JOSE |
2017-10-17 |
update statutory_documents SECRETARY APPOINTED MR KASHAF ALI |
2017-04-27 |
update num_mort_charges 2 => 3 |
2017-04-27 |
update num_mort_outstanding 2 => 3 |
2017-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053002890003 |
2017-01-04 |
update statutory_documents SECRETARY APPOINTED MR GEORGE VARGHESE JOSE |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN HOCKLY |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
delete address 1ST FLOOR 12-14 REGENT PLACE HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3NJ |
2016-05-13 |
insert address 50 CLIVELAND STREET BIRMINGHAM ENGLAND B19 3SH |
2016-05-13 |
update registered_address |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
1ST FLOOR 12-14 REGENT PLACE
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B1 3NJ |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-11 |
update statutory_documents 30/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR APPOINTED MS EILEEN KELLIHER |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND |
2015-09-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JOHNSON |
2015-09-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN ROUND |
2015-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-01 |
update statutory_documents 30/11/14 FULL LIST |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053002890002 |
2014-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-27 |
update statutory_documents 30/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE HORKAN |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-04 |
update statutory_documents 30/11/12 FULL LIST |
2012-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-06 |
update statutory_documents 30/11/11 FULL LIST |
2011-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-12-21 |
update statutory_documents 30/11/10 FULL LIST |
2010-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-10-06 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK RUFANE TYRRELL |
2010-01-12 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TACKABERRY / 30/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BICKFORD-SMITH / 30/11/2009 |
2009-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BHANU DHIR |
2008-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-15 |
update statutory_documents COMPANY NAME CHANGED STREET (UK) EQUIPMENT FINANCE LIMITED
CERTIFICATE ISSUED ON 17/04/08 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/06 FROM:
STUDIO 12, STYLE WORKS
50-54 ST PAUL'S SQUARE
BIRMINGHAM
B3 1QS |
2006-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05 |
2004-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |