STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED
Company number 02204550
- Company Overview for STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED (02204550)
- Filing history for STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED (02204550)
- People for STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED (02204550)
- More for STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED (02204550)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
24 Dec 2023 | TM01 | Termination of appointment of Dawn Olds as a director on 10 December 2023 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Dawn Olds as a director on 4 December 2019 | |
13 Nov 2019 | CH03 | Secretary's details changed for David Neil Griffiths on 1 November 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Michael John Barford as a director on 17 May 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Matthew Kinch on 21 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
06 Jan 2016 | AD04 | Register(s) moved to registered office address C/O M J Greer 3 Jesse Terrace Reading RG1 7RS | |
06 Jan 2016 | AD02 | Register inspection address has been changed from 41 Long Lane Tilehurst Reading RG31 6YN United Kingdom to Moortosea Totnes Road Strete Dartmouth Devon TQ6 0RU | |
06 Jan 2016 | CH03 | Secretary's details changed for David Neil Griffiths on 31 March 2015 |