- Company Overview for STRAND TRAVEL LIMITED (02206436)
- Filing history for STRAND TRAVEL LIMITED (02206436)
- People for STRAND TRAVEL LIMITED (02206436)
- Charges for STRAND TRAVEL LIMITED (02206436)
- Insolvency for STRAND TRAVEL LIMITED (02206436)
- More for STRAND TRAVEL LIMITED (02206436)
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) |
---|---|---|---|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
23 Sep 2013 | AP01 | Appointment of Mr William Robert Stearn as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AD01 | Registered office address changed from Unit 605 the Chandlery 50 Westminster Bridge Road London SE1 7QY England on 22 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from Fords Farm Guildford Road Pirbright Woking Surrey GU24 0LW England on 10 May 2013 | |
09 May 2013 | AD01 | Registered office address changed from the Oasis Centre 75 Westminster Bridge Road London SE1 7HS on 9 May 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
09 Dec 2012 | TM02 | Termination of appointment of Angela Elliott as a secretary | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AP03 | Appointment of Mrs Angela Margaret Lederer Elliott as a secretary | |
14 Jun 2011 | TM02 | Termination of appointment of Simon Gurney as a secretary | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
28 Feb 2011 | AP03 | Appointment of Mr Simon John Okey Gurney as a secretary | |
28 Feb 2011 | TM02 | Termination of appointment of Michael Stearn as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Simon Gurney as a director | |
17 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 May 2010 | AP03 | Appointment of Michael John Stearn as a secretary | |
11 May 2010 | TM01 | Termination of appointment of David Riley as a director | |
11 May 2010 | TM02 | Termination of appointment of David Riley as a secretary |