STRATHEARN HOUSE (MANAGEMENT) LIMITED
Company number 02277414
- Company Overview for STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414)
- Filing history for STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414)
- People for STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414)
- More for STRATHEARN HOUSE (MANAGEMENT) LIMITED (02277414)
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 May 2024 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 68 Queens Gardens London W2 3AH on 9 May 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Jonathan Philip Davies as a director on 29 June 2023 | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
22 Dec 2022 | TM01 | Termination of appointment of Stephanie Keil as a director on 14 February 2022 | |
19 Apr 2022 | AP01 | Appointment of Paul Richard Horne as a director on 24 March 2022 | |
19 Apr 2022 | AP01 | Appointment of Mrs Koonti Sumaria as a director on 24 March 2022 | |
08 Feb 2022 | AP01 | Appointment of Alexander Paul Beck as a director on 22 November 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Ankush Kamal Kant Shah as a director on 20 July 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates |