3 WHITEHALL (STROUD) MANAGEMENT COMPANY LIMITED
Company number 12774501
- Company Overview for 3 WHITEHALL (STROUD) MANAGEMENT COMPANY LIMITED (12774501)
- Filing history for 3 WHITEHALL (STROUD) MANAGEMENT COMPANY LIMITED (12774501)
- People for 3 WHITEHALL (STROUD) MANAGEMENT COMPANY LIMITED (12774501)
- More for 3 WHITEHALL (STROUD) MANAGEMENT COMPANY LIMITED (12774501)
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 | AA | Accounts for a dormant company made up to 31 July 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
02 Aug 2022 | AP01 | Appointment of Ms Chloe Dyson as a director on 4 July 2022 | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Jul 2022 | AP01 | Appointment of Mrs Susan Soper as a director on 4 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Ms Sian Cook as a director on 4 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Peter Marrow as a director on 31 December 2021 | |
26 Jul 2022 | AP04 | Appointment of Complete Property Group Limited as a secretary on 1 January 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Greg Fisher as a director on 31 December 2021 | |
21 Jun 2022 | AD01 | Registered office address changed from Eight Bells House 14 Church Street Tetbury GL8 8JG United Kingdom to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 21 June 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
28 Jul 2020 | NEWINC | Incorporation |