Flowside Buildings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-03-31 | |
STREAMSIDE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07455251 |
Record last updated | Tuesday, December 5, 2017 2:32:19 PM UTC |
Official Address | 13 Wherwell Road Guildford Surrey England Gu24jr Friary And St Nicolas There are 8 companies registered at this street |
Locality | Friary And St Nicolas |
Region | England |
Postal Code | GU24JR |
Sector | management, real, estate, fee, contract |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 4, 2017 | Confirmation statement made , with updates |  |
Financials | Aug 22, 2017 | Annual accounts |  |
Registry | Dec 16, 2016 | Change of accounting reference date |  |
Registry | Dec 16, 2016 | Confirmation statement made , with updates |  |
Registry | Dec 16, 2016 | Change of registered office address |  |
Financials | Jul 17, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Dec 7, 2015 | Annual return |  |
Financials | Aug 28, 2015 | Annual accounts |  |
Registry | Jan 24, 2015 | Annual return |  |
Registry | Jan 24, 2015 | Change of particulars for director |  |
Registry | Jan 24, 2015 | Change of registered office address |  |
Financials | Jul 31, 2014 | Annual accounts |  |
Registry | Jun 11, 2014 | Withdrawal of striking off application by a company |  |
Registry | Apr 22, 2014 | First notification of strike - off in london gazette |  |
Registry | Apr 14, 2014 | Striking off application by a company |  |
Registry | Dec 10, 2013 | Annual return |  |
Financials | Aug 22, 2013 | Annual accounts |  |
Registry | Aug 8, 2013 | Change of registered office address |  |
Registry | Jan 24, 2013 | Annual return |  |
Financials | Aug 28, 2012 | Annual accounts |  |
Registry | May 19, 2012 | Notice of striking-off action discontinued |  |
Registry | May 17, 2012 | Annual return |  |
Registry | May 17, 2012 | Change of registered office address |  |
Registry | Apr 3, 2012 | First notification of strike-off action in london gazette |  |
Registry | Nov 17, 2011 | Change of registered office address |  |
Registry | Dec 9, 2010 | Company name change |  |
Registry | Nov 30, 2010 | Appointment of a man as Building Services Engineer and Director |  |
Registry | Oct 30, 2007 | Company name change |  |