GROUP B STREP SUPPORT

Company Documents

DateDescription
07/11/247 November 2024 Termination of appointment of Kathryn Elizabeth Ann Gutteridge as a director on 2024-10-15

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Debbie Forwood as a director on 2024-07-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Termination of appointment of Balissa Greene as a director on 2023-04-18

View Document

21/03/2321 March 2023 Appointment of Ms Deborah Crohn as a director on 2023-03-21

View Document

08/12/228 December 2022 Termination of appointment of Emily Cook as a director on 2022-12-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Dawn Sandra Abbotts as a director on 2021-12-31

View Document

19/10/2119 October 2021 Registered office address changed from PO Box PO Box 203 Jyw House Bridge Road Haywards Heath RH16 1UA England to Jyw House Bridge Road Haywards Heath RH16 1UA on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

23/07/2123 July 2021 Appointment of Mrs Debbie Forwood as a director on 2021-07-17

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 SECRETARY APPOINTED MR ANDREW HARDING

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD LLOYD HOBSTER / 04/04/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE LOUISE WILCOX / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE GREGORY / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH PLUMB / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARFIELD PLUMB / 18/02/2020

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GARFIELD PLUMB / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN SANDRA ABBOTTS / 18/02/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE LOUISE WILCOX / 25/01/2020

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE HUGHES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SUITE 5 DELTA HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD HOWE

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CLAYTON

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM BRAMLEY / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR DANIEL RICHARD LLOYD HOBSTER

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA LUCY CLAYTON / 24/01/2018

View Document

01/12/171 December 2017 ADOPT ARTICLES 12/11/2016

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR STUART WILLIAM BRAMLEY

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SLATER

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS CHLOE LOUISE WILCOX

View Document

04/11/154 November 2015 10/10/15 NO MEMBER LIST

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 10/10/14 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 10/10/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 10/10/12 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 10/10/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE KATHARINE HUGHES / 28/10/2011

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS ANNE KATHARINE HUGHES

View Document

01/11/101 November 2010 10/10/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 10/10/09 NO MEMBER LIST

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE GREGORY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LUCY CLAYTON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN SLATER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARFIELD PLUMB / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PLUMB / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SANDRA ABBOTTS / 12/10/2009

View Document

18/08/0918 August 2009 31/12/08 PARTIAL EXEMPTION

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 10/10/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOLWELL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAWN HOLWELL

View Document

16/10/0816 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED VIRGINIA LUCY CLAYTON

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE WESTON

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 10/10/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SUITE 5 DELTA HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1RP

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 10/10/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: SUMMERHILL COTTAGE SUMMERHILL LANE HAYWARDS HEATH WEST SUSSEX RH16 1RP

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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