Advanced company searchLink opens in new window

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED

Company number 10001611

Filter by category

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 Apr 2024 AP01 Appointment of Miss Richa Tyagi as a director on 15 April 2024
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
19 Dec 2023 TM02 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 19 December 2023
11 Sep 2023 AA Micro company accounts made up to 24 December 2022
05 Jun 2023 TM01 Termination of appointment of Harpal Singh Bhambra as a director on 30 May 2023
05 Jun 2023 AP01 Appointment of Ms Danielle Louise Parker as a director on 30 May 2023
26 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 24 December 2022
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
15 Feb 2023 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 1 June 2022
15 Feb 2023 TM02 Termination of appointment of Venture Block Management Limited as a secretary on 1 June 2022
15 Feb 2023 AD01 Registered office address changed from Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX England to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 15 February 2023
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
20 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
01 Feb 2019 AP01 Appointment of Mr Harpal Singh Bhambra as a director on 30 January 2019
31 Jan 2019 AP04 Appointment of Venture Block Management Ltd as a secretary on 17 January 2019
31 Jan 2019 AD01 Registered office address changed from Castlegarth Grange Scott Lane Wetherby LS22 6LH England to Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX on 31 January 2019
20 Dec 2018 PSC02 Notification of Stoneacre Property Investments Limited as a person with significant control on 19 December 2018
20 Dec 2018 PSC07 Cessation of Richard Edward France as a person with significant control on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Richard Edward France as a director on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of John David Grantham as a director on 19 December 2018