About

Registered Number: 04831603
Date of Incorporation: 14/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 6 Manchester Road, Buxton, Derbyshire, SK17 6SB

 

Streamline Property Development Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 April 2015
AAMD - Amended Accounts 12 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 18 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.