STREAMLINE MARINE COMPOSITE DEVELOPMENTS - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BARLOW / 10/10/2022
2022-10-19 update statutory_documents CESSATION OF JAMES DOUGLAS BARLOW AS A PSC
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARLOW
2022-10-18 update statutory_documents FIRST GAZETTE
2022-08-07 update account_ref_day 28 => 27
2022-08-07 update accounts_next_due_date 2022-07-26 => 2022-10-26
2022-07-26 update statutory_documents PREVSHO FROM 28/07/2021 TO 27/07/2021
2022-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW BARLOW
2022-07-04 update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW BARLOW
2022-05-07 update account_ref_day 29 => 28
2022-05-07 update accounts_next_due_date 2022-04-29 => 2022-07-26
2022-04-26 update statutory_documents PREVSHO FROM 29/07/2021 TO 28/07/2021
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280003
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA COOKE
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-29
2020-12-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20
2020-08-09 insert sic_code 22290 - Manufacture of other plastic products
2020-08-09 insert sic_code 46460 - Wholesale of pharmaceutical goods
2020-08-09 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-29 => 2021-04-29
2020-08-02 update website_status OK => DomainNotFound
2020-07-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-06-08 update num_mort_outstanding 1 => 0
2020-06-08 update num_mort_satisfied 1 => 2
2020-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280002
2020-05-18 update statutory_documents DIRECTOR APPOINTED MS BARBARA COOKE
2020-05-07 update account_ref_day 30 => 29
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-29
2020-04-29 update statutory_documents PREVSHO FROM 30/07/2019 TO 29/07/2019
2020-03-05 delete about_pages_linkeddomain twitter.com
2020-03-05 delete address Unit 27 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ
2020-03-05 delete contact_pages_linkeddomain twitter.com
2020-03-05 delete index_pages_linkeddomain twitter.com
2020-03-05 delete phone +44(0)161 670 3592
2020-03-05 delete phone 07771 834 309
2020-03-05 delete service_pages_linkeddomain twitter.com
2020-03-05 insert address Units 24/25 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ
2020-03-05 insert phone +44(0)161 877 7444
2020-03-05 update primary_contact Unit 27 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ => Units 24/25 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ
2019-12-07 delete address UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER ENGLAND M17 1HQ
2019-12-07 insert address 24/25 THE HIVES MOSELEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER UNITED KINGDOM M17 1HQ
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 0 => 1
2019-12-07 update registered_address
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280002
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1HQ ENGLAND
2019-11-04 update statutory_documents ALTER ARTICLES 24/10/2019
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280001
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280001
2018-10-07 delete address UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX
2018-10-07 insert address UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER ENGLAND M17 1HQ
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-07 update registered_address
2018-09-27 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BARLOW / 26/07/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-04-30
2018-07-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-11 update account_ref_day 31 => 30
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-07-31
2018-04-30 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2018-01-27 delete address Unit 4 . West Street Hollywood . Stockport SK3 0AB
2018-01-27 delete fax +44(0)161 477 9228
2018-01-27 delete phone +44(0)161 477 6303
2018-01-27 insert address Unit 27 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ
2018-01-27 insert phone +44(0)161 670 3592
2018-01-27 update primary_contact Unit 4 . West Street Hollywood . Stockport SK3 0AB => Unit 27 . Mosley Road Trading Estate Mosley Road . Trafford Park Manchester . M17 1HQ
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-16 delete source_ip 77.232.67.98
2016-04-16 insert source_ip 77.68.64.16
2015-10-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-08 delete alias Streamline Marine Limited Composite Developments Limited
2015-09-08 delete index_pages_linkeddomain joomlaxtc.com
2015-09-08 delete service_pages_linkeddomain joomlaxtc.com
2015-09-08 insert about_pages_linkeddomain bettingy.com
2015-09-08 insert about_pages_linkeddomain google.com
2015-09-08 insert index_pages_linkeddomain google.com
2015-09-08 insert service_pages_linkeddomain bettingy.com
2015-09-08 insert service_pages_linkeddomain google.com
2015-09-08 delete address 217 HALLIWELL ROAD BOLTON ENGLAND BL1 3NT
2015-09-08 insert address UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-27 => 2015-06-30
2015-09-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-09-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-14 update statutory_documents 30/06/15 FULL LIST
2015-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 217 HALLIWELL ROAD BOLTON BL1 3NT ENGLAND
2015-05-08 delete address 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF
2015-05-08 insert address 217 HALLIWELL ROAD BOLTON ENGLAND BL1 3NT
2015-05-08 update registered_address
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF
2015-04-03 delete address Unit C1 . Canal Wharf Wharf Street . Stockport SK4 1UD
2015-04-03 insert address Unit 4 . West Street Hollywood . Stockport SK3 0AB
2015-04-03 insert phone 07771 834 309 07771 834 309
2015-04-03 update primary_contact Unit C1 . Canal Wharf Wharf Street . Stockport SK4 1UD => Unit 4 . West Street Hollywood . Stockport SK3 0AB
2014-10-07 delete address 24 BOMBAY ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK3 9RF
2014-10-07 insert address 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-10-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-09-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-01 update statutory_documents 27/07/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-27 => 2015-04-30
2013-10-22 delete address Unit 1C . Heapriding Business Park Ford Street . Stockport SK3 0BT
2013-10-22 insert address Unit C1 . Canal Wharf Wharf Street . Stockport SK4 1UD
2013-10-22 update primary_contact Unit 1C . Heapriding Business Park Ford Street . Stockport SK3 0BT => Unit C1 . Canal Wharf Wharf Street . Stockport SK4 1UD
2013-10-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 30120 - Building of pleasure and sporting boats
2013-09-06 update returns_last_madeup_date null => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-01 update statutory_documents 27/07/13 FULL LIST
2013-05-13 insert alias Streamline Marine Limited Composite Developments Limited
2013-04-22 insert about_pages_linkeddomain twitter.com
2013-04-22 insert contact_pages_linkeddomain twitter.com
2013-04-22 insert index_pages_linkeddomain twitter.com
2013-04-22 insert service_pages_linkeddomain twitter.com
2013-04-08 delete alias STREAMLINE MARINE LTD
2013-04-08 insert alias STREAMLINE MARINE COMPOSITE DEVELOPMENTS LTD
2013-04-08 insert registration_number 8159828 - 24
2013-03-01 delete address 7 St Petersgate, Stockport, Cheshire, SK1 1EB
2013-03-01 delete registration_number 6870854
2013-03-01 insert registration_number 8159828
2013-01-23 update website_status FlippedRobotsTxt
2012-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION