KING STREET INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08242806 |
Category | Private Limited Company |
Incorporated | 05 Oct 2012 |
Age | 11 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KING STREET INVESTMENTS LIMITED is an active private limited company with number 08242806. It was incorporated 11 years, 9 months, 5 days ago, on 05 October 2012. The company address is Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr John Andrew Gallemore
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr James Patrick Pochin
Documents
Change person secretary company with change date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-31
Officer name: Mr James Patrick Pochin
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-31
Psc name: Eddie Rockers Limited
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-31
Old address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
New address: Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 12 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 12 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 12 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082428060001
Charge creation date: 2020-07-28
Documents
Move registers to sail company with new address
Date: 01 Jul 2020
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 26 Jun 2020
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Accounts with accounts type full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eddie Rockers Limited
Notification date: 2019-05-02
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Victoria O'loughlin
Cessation date: 2019-05-02
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Gerard Michael O'loughlin
Cessation date: 2019-05-02
Documents
Resolution
Date: 28 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Change date: 2019-05-02
Old address: Eleven Didsbury Park Didsbury Manchester M20 5LH
New address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ
Documents
Change account reference date company current shortened
Date: 02 May 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Patrick Pochin
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Gerard Michael O'loughlin
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Gallemore
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Pochin
Appointment date: 2019-05-01
Documents
Accounts with accounts type full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Victoria O'loughlin
Notification date: 2017-02-01
Documents
Change account reference date company previous extended
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type small
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-12
Old address: Cfc House Woodseats Close Sheffield S8 0TB United Kingdom
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gerard Michael O'loughlin
Documents
Resolution
Date: 12 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
158-160 NORTH GOWER STREET,LONDON,NW1 2ND
Number: | 11119959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, STAPLE HOUSE,DUNSTABLE,LU6 1SU
Number: | 09625046 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAURUS LONDON,LONDON,EC1M 4BH
Number: | 10982271 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MARKET STREET,CHORLEY,PR7 2SE
Number: | 06583449 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 5,STANMORE,HA7 1NR
Number: | 10767909 |
Status: | ACTIVE |
Category: | Private Limited Company |
438 CRANBROOK ROAD,ILFORD,IG2 6LL
Number: | 11009172 |
Status: | ACTIVE |
Category: | Private Limited Company |