STRATFORD LODGE (WATFORD) MANAGEMENT COMPANY LIMITED
Company number 01229207
- Company Overview for STRATFORD LODGE (WATFORD) MANAGEMENT COMPANY LIMITED (01229207)
- Filing history for STRATFORD LODGE (WATFORD) MANAGEMENT COMPANY LIMITED (01229207)
- People for STRATFORD LODGE (WATFORD) MANAGEMENT COMPANY LIMITED (01229207)
- More for STRATFORD LODGE (WATFORD) MANAGEMENT COMPANY LIMITED (01229207)
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) |
---|---|---|---|
20 Mar 2016 | TM01 | Termination of appointment of Roy Green as a director on 31 December 2015 | |
27 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Russ Anthony Gilbert on 24 April 2014 | |
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Jun 2014 | CH01 | Director's details changed for Mr John Morton on 4 June 2014 | |
04 Jun 2014 | AP03 | Appointment of Mrs Anne Morton as a secretary | |
04 Jun 2014 | TM02 | Termination of appointment of John Morton as a secretary | |
03 Jun 2014 | AD01 | Registered office address changed from 5 Pinewood Close Watford WD17 4NP on 3 June 2014 | |
02 Jun 2014 | AP03 | Appointment of Mr John Kenneth Morton as a secretary | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AP01 | Appointment of Ms Sandra Bales as a director | |
23 Apr 2014 | AP01 | Appointment of Mr John Morton as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 6 Stratford Lodge Stratford Road Watford Hertfordshire WD17 4QQ on 23 April 2014 | |
30 Dec 2013 | AP01 | Appointment of Mr Prabir Bhoumik as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Russ Gilbert as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Nobby Jutla as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Robert Gill as a director | |
30 Dec 2013 | TM02 | Termination of appointment of Robert Gill as a secretary | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders |