Advanced company searchLink opens in new window

STREET FAMILY GROUP OF COMPANIES (HOLDINGS) LIMITED

Company number 08255687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Accounts for a small company made up to 31 May 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 May 2023 AA Accounts for a small company made up to 31 May 2022
09 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
05 Apr 2022 AA Accounts for a small company made up to 31 May 2021
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 31 May 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
02 Mar 2020 AA Accounts for a small company made up to 31 May 2019
31 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
30 Oct 2019 PSC05 Change of details for Midwinder Capital Limited as a person with significant control on 26 April 2019
30 Oct 2019 PSC07 Cessation of Rothschild & Co as a person with significant control on 1 March 2019
30 Oct 2019 PSC02 Notification of Midwinder Capital Limited as a person with significant control on 1 March 2019
08 Mar 2019 AA Accounts for a small company made up to 31 May 2018
10 Jan 2019 AP01 Appointment of Mrs Rivkah Hazel Mccullough as a director on 1 January 2019
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
06 Mar 2018 AA Accounts for a small company made up to 31 May 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
03 Mar 2017 AA Accounts for a small company made up to 31 May 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
16 Jun 2016 AP03 Appointment of Mr Andrew Mark Munday as a secretary on 29 April 2016
15 Jun 2016 TM02 Termination of appointment of Patricia Jane French as a secretary on 29 April 2016
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 47,500,002