- Company Overview for STREET SUPPORT NETWORK LTD (10348840)
- Filing history for STREET SUPPORT NETWORK LTD (10348840)
- People for STREET SUPPORT NETWORK LTD (10348840)
- Charges for STREET SUPPORT NETWORK LTD (10348840)
- More for STREET SUPPORT NETWORK LTD (10348840)
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) |
---|---|---|---|
01 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
01 Sep 2019 | PSC07 | Cessation of Vivienne Slack as a person with significant control on 2 August 2017 | |
01 Sep 2019 | PSC07 | Cessation of Gary Dunstan as a person with significant control on 2 August 2017 | |
10 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
28 Aug 2018 | PSC04 | Change of details for Ms Vivienne Slack as a person with significant control on 1 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Gary Dunstan on 1 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Gary Dunstan as a person with significant control on 1 August 2018 | |
30 May 2018 | MR04 | Satisfaction of charge 103488400001 in full | |
01 Mar 2018 | CC04 | Statement of company's objects | |
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 30 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from Neo Charlotte St Manchester M1 4ET England to 111 Piccadilly Manchester M1 2HY on 30 January 2018 | |
07 Nov 2017 | MR01 | Registration of charge 103488400001, created on 6 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
01 Sep 2017 | MA | Memorandum and Articles of Association | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | CC04 | Statement of company's objects | |
15 Aug 2017 | MA | Memorandum and Articles of Association | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | CC04 | Statement of company's objects | |
25 Apr 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 October 2017 | |
20 Mar 2017 | AP01 | Appointment of Ms Catherine Elizabeth Lynagh as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 127 Portland Street Manchester M1 4PZ United Kingdom to Neo Charlotte St Manchester M1 4ET on 20 March 2017 |