STRATFORD RESIDENTIAL LETTINGS LTD
Company number 06723826
- Company Overview for STRATFORD RESIDENTIAL LETTINGS LTD (06723826)
- Filing history for STRATFORD RESIDENTIAL LETTINGS LTD (06723826)
- People for STRATFORD RESIDENTIAL LETTINGS LTD (06723826)
- Charges for STRATFORD RESIDENTIAL LETTINGS LTD (06723826)
- More for STRATFORD RESIDENTIAL LETTINGS LTD (06723826)
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
|
|
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 |