Advanced company searchLink opens in new window

STRAND TRAVEL LIMITED

Company number 02206436

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)
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
  • GBP 100,000
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
  • GBP 100,000
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