Advanced company searchLink opens in new window

STREATHAM MANAGEMENT COMPANY LIMITED

Company number 08494595

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)
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
16 Apr 2024 TM01 Termination of appointment of Waleed Khan as a director on 9 March 2022
27 Oct 2023 AA Micro company accounts made up to 26 February 2023
25 Apr 2023 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 26 February 2022
08 Jun 2022 TM01 Termination of appointment of Claire Angela Mathys as a director on 8 June 2022
26 May 2022 AP01 Appointment of Dr Kevin Francis Langley as a director on 26 May 2022
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
20 Jan 2022 TM01 Termination of appointment of Kam Wun Cheng as a director on 19 January 2022
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 26 February 2021
20 Jan 2021 AP01 Appointment of Mr Jonathan Ben Bernstein as a director on 8 December 2020
24 Nov 2020 AA Micro company accounts made up to 26 February 2020
26 Oct 2020 TM01 Termination of appointment of Christine Kitching as a director on 26 October 2020
16 Jun 2020 AP01 Appointment of Ms Cheryl Anne Smith as a director on 21 August 2019
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 26 February 2019
30 Aug 2019 AP01 Appointment of Ms Claire Angela Mathys as a director on 21 August 2019
04 Jun 2019 TM01 Termination of appointment of Gregory James Hinchliffe as a director on 15 May 2019
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
27 Feb 2019 TM01 Termination of appointment of Matthew Carter as a director on 7 February 2019
27 Feb 2019 TM01 Termination of appointment of Luke Vials as a director on 7 February 2019
27 Feb 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2019
27 Feb 2019 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 27 February 2019