STREAMVALE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | DISS40 (DISS40(SOAD)) |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERAGH DEVELOPMENTS LIMITED |
29/09/2029 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER SHIELDS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALEXANDER SHIELDS |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/11/101 November 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | Annual return made up to 23 June 2009 with full list of shareholders |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 27 CHURCH STREET BALLYMONEY CO ANTRIM BT1 4JE |
23/07/0923 July 2009 | 30/06/08 ANNUAL ACCTS |
15/07/0915 July 2009 | PARS RE MORTAGE |
03/07/093 July 2009 | PARS RE MORTAGE |
29/04/0929 April 2009 | 23/06/08 ANNUAL RETURN FORM |
28/04/0928 April 2009 | 30/06/07 ANNUAL ACCTS |
22/04/0922 April 2009 | 23/06/07 ANNUAL RETURN FORM |
15/06/0715 June 2007 | MORTGAGE SATISFACTION |
08/02/078 February 2007 | PARS RE MORTAGE |
17/07/0617 July 2006 | CHANGE OF DIRS/SEC |
17/07/0617 July 2006 | CHANGE OF DIRS/SEC |
17/07/0617 July 2006 | CHANGE IN SIT REG ADD |
14/07/0614 July 2006 | PARS RE MORTAGE |
23/06/0623 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STREAMVALE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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