Advanced company searchLink opens in new window

46 STRATFORD ROAD PROPERTY MANAGEMENT LIMITED

Company number 04038290

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)
04 Sep 2023 AD01 Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023
17 Aug 2023 AA Accounts for a dormant company made up to 25 December 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
13 Jun 2023 AP03 Appointment of Raglan Limited as a secretary on 12 June 2023
22 May 2023 AD01 Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 40 Kensington Church Street London W8 4BX on 22 May 2023
11 May 2023 TM02 Termination of appointment of Tlc Real Estate Services Limited as a secretary on 6 March 2023
18 Aug 2022 AA Micro company accounts made up to 25 December 2021
04 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with updates
03 Aug 2022 CH01 Director's details changed for Caroline Diana Millard on 19 June 2022
03 Aug 2022 CH01 Director's details changed for Christoffer Hamilton on 19 June 2022
02 Aug 2022 CH01 Director's details changed for Mr Mark Vernon Taylor and Sandra Anne Taylor on 19 June 2022
01 Aug 2022 CH01 Director's details changed for Mr Mark Vernon Taylor on 19 June 2022
01 Aug 2022 CH01 Director's details changed for Mr Mark Vernon Taylor Sandra Anne Taylor on 19 June 2022
01 Aug 2022 CH01 Director's details changed for Mark Vernon Taylor on 19 June 2022
29 Jul 2022 CH01 Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 29 July 2022
28 Jul 2022 CH01 Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 19 June 2022
12 Jul 2022 AP04 Appointment of Tlc Real Estate Services Limited as a secretary on 30 March 2022
08 Jul 2022 TM02 Termination of appointment of Jmw Barnard Management Limited as a secretary on 30 March 2022
06 Jul 2022 AD01 Registered office address changed from Jmw Barnard Management 17 Abingdon Road London W8 6AH United Kingdom to 8 Hogarth Place London SW5 0QT on 6 July 2022
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AA Micro company accounts made up to 25 December 2020
27 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
26 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
26 Aug 2020 AP04 Appointment of Jmw Barnard Management Limited as a secretary on 26 August 2020