Advanced company searchLink opens in new window

STRATFORD PLACE (LYMINGTON) MANAGEMENT COMPANY LIMITED

Company number 02529595

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)
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 29
29 Jun 2015 AA Total exemption full accounts made up to 31 January 2015
29 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 29
14 Apr 2014 AA Total exemption full accounts made up to 31 January 2014
07 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
03 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 29
01 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
31 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
30 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Sheila Percy on 10 August 2010
01 Sep 2010 CH01 Director's details changed for Valerie Jane Wright on 10 August 2010
01 Sep 2010 CH01 Director's details changed for Laurence Arnold Ranford on 10 August 2010
12 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
18 Sep 2009 363a Return made up to 10/08/09; full list of members
17 Mar 2009 353 Location of register of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from sullivan mitchell 740 ampress lane lymington hampshire SO41 8LW
01 Sep 2008 363a Return made up to 10/08/08; full list of members
01 Sep 2008 353 Location of register of members
01 Sep 2008 288b Appointment terminated director john upson
01 Sep 2008 288b Appointment terminated director edgar davis
14 Apr 2008 288b Appointment terminated secretary valerie wright
14 Apr 2008 288a Secretary appointed malcolm jerome mitchell