Advanced company searchLink opens in new window

2 STRATHRAY GARDENS MANAGEMENT LIMITED

Company number 03807462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2023 AA Accounts for a dormant company made up to 24 March 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
08 Jun 2022 TM02 Termination of appointment of Kdg Property Limited as a secretary on 8 June 2022
16 Feb 2022 AP01 Appointment of Mr Rex Daniel Newman as a director on 3 February 2022
13 Sep 2021 AA Accounts for a dormant company made up to 24 March 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 24 March 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 24 March 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 24 March 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 24 March 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
24 Mar 2017 AP04 Appointment of Kdg Legal Services Ltd as a secretary on 24 March 2017
22 Dec 2016 TM01 Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 December 2016
14 Dec 2016 AA Accounts for a dormant company made up to 24 March 2016
04 Aug 2016 CH01 Director's details changed for Mr Vernon Goldberg on 4 August 2016
04 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Dec 2015 CH01 Director's details changed for Alexander Dee on 7 December 2015
14 Oct 2015 CH02 Director's details changed for Kdg Property Shadow Directors Ltd on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 14 October 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8