Advanced company searchLink opens in new window

STRATFORD VILLAGE DEVELOPMENT (GP) LIMITED

Company number 06583350

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)
17 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Nov 2023 PSC05 Change of details for Svdp Limited as a person with significant control on 24 July 2023
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Jul 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023
21 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
21 Sep 2022 TM01 Termination of appointment of Emma Parr as a director on 20 September 2022
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
24 Sep 2021 TM01 Termination of appointment of Gregory John Hyatt as a director on 31 August 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mrs Emma Parr as a director on 27 July 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
26 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Sep 2020 CH01 Director's details changed for Mr Gregory John Hyatt on 21 August 2020
07 Sep 2020 CH01 Director's details changed for Mr Rick De Blaby on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mashood Ashraf as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mabel Tan as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020