STREAM MIDCO LIMITED

09044457
DEVONSHIRE GREEN HOUSE 14 FITZWILLIAM STREET SHEFFIELD S1 4JL

Documents

Documents
Date Category Description Pages
28 Jul 2024 accounts Annual Accounts 17 Buy now
28 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/23 43 Buy now
28 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/10/23 1 Buy now
28 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/10/23 3 Buy now
16 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2024 officers Change of particulars for director (Mr Jonathan Thornhill) 2 Buy now
07 Feb 2024 mortgage Registration of a charge 44 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2023 accounts Annual Accounts 9 Buy now
25 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 mortgage Registration of a charge 68 Buy now
17 Jun 2022 accounts Annual Accounts 10 Buy now
10 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/10/21 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/10/21 3 Buy now
22 Mar 2022 mortgage Registration of a charge 67 Buy now
05 Nov 2021 officers Appointment of director (Mr Jonathan Thornhill) 2 Buy now
05 Nov 2021 officers Termination of appointment of director (Tom Shelford) 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Stephen Ross Delaney) 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Jonathan James Burrows) 1 Buy now
30 Jun 2021 accounts Annual Accounts 12 Buy now
23 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/20 44 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 officers Change of particulars for director (Mr Jonathan James Burrows) 2 Buy now
19 Nov 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 accounts Annual Accounts 17 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Tom Shelford) 2 Buy now
02 Mar 2020 officers Appointment of director (Mr Richard David Mogg) 3 Buy now
14 Sep 2019 officers Termination of appointment of director (Karl Robert Bostock) 1 Buy now
19 Jun 2019 officers Termination of appointment of secretary (Mark William Gerard Collins) 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 20 Buy now
03 Apr 2019 officers Appointment of director (Mr Karl Robert Bostock) 2 Buy now
16 Jul 2018 accounts Annual Accounts 22 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 mortgage Registration of a charge 61 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 officers Termination of appointment of director (Derek James Elliott) 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Tom Shelford) 2 Buy now
14 Feb 2018 officers Appointment of director (Mr Stephen Ross Delaney) 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 accounts Annual Accounts 22 Buy now
24 Jun 2016 accounts Annual Accounts 6 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Jonathan James Burrows) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Nicholas David Lloyd Jordan) 1 Buy now
21 Sep 2015 officers Termination of appointment of director (Mark William Gerard Collins) 1 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Derek James Elloitt) 2 Buy now
10 Sep 2015 officers Appointment of director (Mr Derek James Elloitt) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Catherine Beck) 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 14 Buy now
18 Sep 2014 officers Appointment of director (Ms Catherine Beck) 2 Buy now
17 Sep 2014 officers Termination of appointment of director (Stephen Ross Delaney) 1 Buy now
29 Aug 2014 capital Return of Allotment of shares 4 Buy now
17 Jul 2014 officers Appointment of director (Mr Stephen Ross Delaney) 2 Buy now
20 Jun 2014 officers Appointment of secretary (Mr Mark William Gerard Collins) 2 Buy now
20 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2014 resolution Resolution 10 Buy now
30 May 2014 mortgage Registration of a charge 57 Buy now
29 May 2014 officers Appointment of director (Mr Mark Collins) 2 Buy now
16 May 2014 incorporation Incorporation Company 16 Buy now