Advanced company searchLink opens in new window

STRATFORD VILLAGE DEVELOPMENT LP1 LIMITED

Company number 06582071

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 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 Apr 2013 AP01 Appointment of Mr James Edward Woolhouse as a director
08 Apr 2013 TM01 Termination of appointment of Geraldine Murphy as a director
17 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Geraldine Majella Mary Murphy on 10 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Pieter De Waal on 4 November 2011
04 Nov 2011 AP01 Appointment of Mr Pieter De Waal as a director
04 Nov 2011 AP03 Appointment of Mr Pieter De Waal as a secretary
04 Nov 2011 TM01 Termination of appointment of Celia Carlisle as a director
04 Nov 2011 TM02 Termination of appointment of Celia Carlisle as a secretary
19 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Geraldine Majella Mary Murphy on 1 May 2010
18 May 2010 CH01 Director's details changed for Celia Diana Carlisle on 1 May 2010
14 Dec 2009 MEM/ARTS Memorandum and Articles of Association
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
28 May 2009 MEM/ARTS Memorandum and Articles of Association
27 May 2009 CERTNM Company name changed paintmacro LIMITED\certificate issued on 27/05/09
13 May 2009 363a Return made up to 01/05/09; full list of members