Advanced company searchLink opens in new window

7 STRATFORD STREET (NO. 2) LIMITED

Company number 02975862

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)
19 Apr 2016 AD01 Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to 7C Stratford Street Tunbridge Wells Kent TN1 2JH on 19 April 2016
15 Apr 2016 AP01 Appointment of Miss Catherine Brymer as a director on 14 January 2016
13 Apr 2016 TM01 Termination of appointment of John Raymond Toalster as a director on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Krista Smith as a director on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Sean Ronald Holman as a director on 13 April 2016
13 Apr 2016 TM02 Termination of appointment of Graham Burgess Soar as a secretary on 13 April 2016
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
16 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jul 2013 CH01 Director's details changed for Mr Sean Ronald Holman on 15 June 2012
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jun 2012 AP01 Appointment of Mr Sean Ronald Holman as a director
13 Jun 2012 TM01 Termination of appointment of Keith Hogston as a director
20 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
27 Oct 2009 AP03 Appointment of Mr Graham Burgess Soar as a secretary
27 Oct 2009 CH01 Director's details changed for John Raymond Toalster on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Keith Hogston on 1 October 2009