Advanced company searchLink opens in new window

STREATHAM HILL MANAGEMENT COMPANY LIMITED

Company number 02263061

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)
09 Jul 2013 AD02 Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
26 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
20 Nov 2012 AD01 Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Tonbridge Kent TN12 9AB on 20 November 2012
31 Aug 2012 CH01 Director's details changed for Paula Cairey on 31 August 2012
21 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
16 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 AD02 Register inspection address has been changed
15 Jun 2010 CH01 Director's details changed for Paula Cairey on 12 June 2010
15 Jun 2010 CH03 Secretary's details changed for Andrew Ryder Mcgill on 12 June 2010
31 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
12 Jun 2009 363a Return made up to 12/06/09; full list of members
20 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
29 Aug 2008 AA Full accounts made up to 31 December 2007
01 Aug 2008 363a Return made up to 12/06/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 odr
18 Jun 2008 288b Appointment terminated secretary hertford company secretaries LIMITED
21 May 2008 288a Secretary appointed andrew mcgill
08 Apr 2008 288b Appointment terminated director wandle housing association LIMITED
22 Sep 2007 AA Full accounts made up to 31 December 2006
17 Sep 2007 288b Director resigned
11 Jul 2007 363s Return made up to 12/06/07; full list of members