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)
13 Aug 2018 AP01 Appointment of Abdulla Al-Ajail as a director on 9 August 2018
14 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
22 Mar 2018 TM01 Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
25 Oct 2016 AA Full accounts made up to 31 March 2016
09 Aug 2016 TM01 Termination of appointment of a director
09 Aug 2016 AP01 Appointment of Jeremy Martin Holmes as a director on 21 July 2016
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AD02 Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX
17 Dec 2015 AA Full accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 2 May 2015
Statement of capital on 2015-06-11
  • GBP 1
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2015 AP01 Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015
29 Jan 2015 AP02 Appointment of Dv4 Administration Limited as a director on 12 January 2015
30 Aug 2014 AP01 Appointment of Stephen James Pettit as a director on 6 August 2014
30 Aug 2014 AP01 Appointment of Colin Barry Wagman as a director on 6 August 2014
30 Aug 2014 TM02 Termination of appointment of Pieter De Waal as a secretary on 6 August 2014
30 Aug 2014 TM01 Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014
30 Aug 2014 TM01 Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014
30 Aug 2014 AD01 Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 AD03 Register(s) moved to registered inspection location