STREATHAM HILL MANAGEMENT COMPANY LIMITED
Company number 02263061
- Company Overview for STREATHAM HILL MANAGEMENT COMPANY LIMITED (02263061)
- Filing history for STREATHAM HILL MANAGEMENT COMPANY LIMITED (02263061)
- People for STREATHAM HILL MANAGEMENT COMPANY LIMITED (02263061)
- More for STREATHAM HILL MANAGEMENT COMPANY LIMITED (02263061)
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 |