STRAFFORD COURT RESIDENTS ASSOCIATION LIMITED
Company number 03391035
- Company Overview for STRAFFORD COURT RESIDENTS ASSOCIATION LIMITED (03391035)
- Filing history for STRAFFORD COURT RESIDENTS ASSOCIATION LIMITED (03391035)
- People for STRAFFORD COURT RESIDENTS ASSOCIATION LIMITED (03391035)
- More for STRAFFORD COURT RESIDENTS ASSOCIATION LIMITED (03391035)
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 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
24 Nov 2014 | AP01 | Appointment of Mr Stephen James Allen as a director on 20 November 2014 | |
14 Oct 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
23 Jul 2014 | AD02 | Register inspection address has been changed from 162B High Street Stevenage Hertfordshire SG1 3LL England to 106 High Street Stevenage Hertfordshire SG1 3DW | |
22 Jul 2014 | CH01 | Director's details changed for Sarah Louise Stevens on 17 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Nigel Perry on 17 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Stephen John Hemingway on 17 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary on 17 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from , 162B High Street, Stevenage, Hertfordshire, SG1 3LL, England on 22 July 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
15 Aug 2013 | TM02 | Termination of appointment of Roger Trigg as a secretary | |
15 Aug 2013 | AD01 | Registered office address changed from , 8 Tanglewood, Welwyn, Hertfordshire, AL6 0RU on 15 August 2013 | |
15 Aug 2013 | AD02 | Register inspection address has been changed from C/O Roger Trigg 8 Tanglewood Welwyn Hertfordshire AL6 0RU United Kingdom | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 24 June 2012 no member list | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 24 June 2011 no member list | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jan 2011 | AP01 | Appointment of Mr Nigel Perry as a director | |
24 Jul 2010 | AR01 | Annual return made up to 24 June 2010 no member list |