STREAMLINE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Miss Rebecca Ann Stanton as a director on 2025-05-28

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Director's details changed for Mrs Emily May Turner on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mrs Emily May Turner on 2023-08-01

View Document

22/08/2322 August 2023 Director's details changed for Doctor Roderick Ian Speight on 2023-08-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Director's details changed for Doctor Roderick Ian Speight on 2023-08-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS / 22/08/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY MAY TURNER / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RODERICK IAN SPEIGHT / 22/08/2019

View Document

22/08/1922 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SMITH / 22/08/2019

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/09/1412 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MAY SELWOOD / 09/09/2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 01/01/2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 06/04/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 19, SOUTHLEIGH ROAD, CLIFTON, BRISTOL. BS8 2BQ

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9512 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/08/9412 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: REGENT CHAMBERS 24 REGENT STREET CLIFTON BRISTOL BS8 4HG

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company