Advanced company searchLink opens in new window

STRAIGHTPRIDE LIMITED

Company number 03355290

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)
12 May 2010 CH04 Secretary's details changed for Bridge House Secretaries Limited on 17 April 2010
12 May 2010 CH01 Director's details changed for Simon John Mcnally on 17 April 2010
11 May 2010 CH01 Director's details changed for Mr Simon Nicholas Hope Cooper on 13 April 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 17/04/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
08 Feb 2009 225 Accounting reference date shortened from 27/04/2008 to 31/12/2007
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2007
12 Jun 2008 288b Appointment terminated secretary mark bispham
06 Jun 2008 288a Secretary appointed bridge house secretaries LIMITED
06 Jun 2008 288a Director appointed simon nicholas hope cooper
06 Jun 2008 288a Director appointed simon john mcnally
06 Jun 2008 288a Director appointed anthony raymond sanders
06 Jun 2008 288b Appointment terminated director simon wood
06 Jun 2008 287 Registered office changed on 06/06/2008 from central house 124 high street hampton hill middlesex TW12 1NS
19 May 2008 288b Appointment terminated director peter linacre
15 May 2008 288b Appointment terminated secretary wilsons (company secretaries) LIMITED
12 May 2008 363a Return made up to 17/04/08; full list of members
25 May 2007 363a Return made up to 17/04/07; full list of members
15 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
08 May 2006 363s Return made up to 17/04/06; full list of members
18 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2006 155(6)a Declaration of assistance for shares acquisition
21 Dec 2005 395 Particulars of mortgage/charge
16 Dec 2005 403a Declaration of satisfaction of mortgage/charge