Advanced company searchLink opens in new window

STRATFORD HOUSE ALTON LIMITED

Company number 10785739

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)
03 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
22 Sep 2023 AD01 Registered office address changed from Our Lady's Church 2, Connaught Road Fleet Hants GU51 3RA England to St Mary's Church 59, Normandy Street Alton Hants GU34 1DN on 22 September 2023
16 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
12 May 2022 AA Accounts for a dormant company made up to 30 April 2022
08 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from Priest's House High Street Bordon GU35 0AU England to Our Lady's Church 2, Connaught Road Fleet Hants GU51 3RA on 3 November 2021
01 May 2021 AA Accounts for a dormant company made up to 30 April 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 May 2020 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Catholic Presbytery Middle Road Park Gate Southampton Hants SO31 7GH England to Priest's House High Street Bordon GU35 0AU on 3 February 2020
06 May 2019 AA Accounts for a dormant company made up to 30 April 2019
06 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
21 Oct 2018 PSC01 Notification of Peter Gerard Hart as a person with significant control on 10 January 2018
25 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
27 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from 59 Normandy Street Alton Hampshire GU34 1DN to Catholic Presbytery Middle Road Park Gate Southampton Hants SO31 7GH on 23 May 2018
23 May 2018 AP01 Appointment of Diane Louise Redgrave-Plumb as a director on 24 May 2017
23 May 2018 EH03 Elect to keep the secretaries register information on the public register
23 May 2018 EH01 Elect to keep the directors' register information on the public register
23 May 2018 PSC07 Cessation of Nicola Crookes-West as a person with significant control on 24 May 2017
23 May 2018 TM01 Termination of appointment of Nicola Crookes-West as a director on 24 May 2017
23 May 2018 AP01 Appointment of Mr David Keith Fuller as a director on 24 May 2017