Advanced company searchLink opens in new window

STRATFORD RESIDENTIAL LETTINGS LTD

Company number 06723826

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 PSC07 Cessation of Michele Thirkettle as a person with significant control on 15 October 2023
30 Jan 2024 PSC07 Cessation of David Ronald Thirkettle as a person with significant control on 15 October 2023
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 October 2023
  • GBP 4
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
20 Oct 2021 CH01 Director's details changed for Mr Luke Thirkettle on 18 October 2021
20 Oct 2021 PSC04 Change of details for Mr Luke Thirkettle as a person with significant control on 18 October 2021
27 Aug 2021 CH01 Director's details changed for Mr David Ronald Thirkettle on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Michele Thirkettle on 27 August 2021
27 Aug 2021 PSC04 Change of details for Mr David Ronald Thirkettle as a person with significant control on 27 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Luke Thirkettle on 24 August 2021
24 Aug 2021 PSC01 Notification of Luke Thirkettle as a person with significant control on 6 April 2016
24 Aug 2021 PSC01 Notification of Michele Thirkettle as a person with significant control on 6 April 2021
24 Aug 2021 PSC04 Change of details for Mr David Ronald Thirkettle as a person with significant control on 24 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Apr 2021 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 10 April 2021
11 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Jun 2019 AP01 Appointment of Mr Luke Thirkettle as a director on 15 October 2018