Advanced company searchLink opens in new window

STRAND RESIDENTS LIMITED

Company number 03873258

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)
11 Feb 2016 AP03 Appointment of Ms Laura Soar as a secretary on 5 February 2016
11 Feb 2016 TM02 Termination of appointment of John Desborough Walford as a secretary on 5 February 2016
11 Feb 2016 AP01 Appointment of Mr Henry Luke Rosier as a director on 5 February 2016
15 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
Statement of capital on 2015-12-15
  • GBP 31
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Ms Laura Soar as a director on 5 February 2015
02 May 2015 AP01 Appointment of Ms Alix Mary Stredwick as a director on 5 February 2015
02 May 2015 TM01 Termination of appointment of Samuel Peter Taylor as a director on 5 February 2015
02 May 2015 TM01 Termination of appointment of Fraser Richard James as a director on 5 February 2015
02 May 2015 TM01 Termination of appointment of Michael Campbell as a director on 9 February 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 31
25 Sep 2014 AP03 Appointment of Mr John Desborough Walford as a secretary on 13 September 2014
21 Sep 2014 TM02 Termination of appointment of Paul Francis Howarth as a secretary on 13 September 2014
21 Sep 2014 TM01 Termination of appointment of Paul Francis Howarth as a director on 13 September 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2014 CH01 Director's details changed for Mr Michael Campbell on 29 January 2014
13 Feb 2014 CH03 Secretary's details changed for Mr Paul Francis Howarth on 29 January 2014
13 Feb 2014 CH01 Director's details changed for Mr Paul Francis Howarth on 29 January 2014
13 Feb 2014 AP01 Appointment of Mr John Desborough Walford as a director
13 Feb 2014 AP01 Appointment of Mr Samuel Peter Taylor as a director
13 Feb 2014 AP01 Appointment of Mr Luke Jonathan Mcloughlin as a director
09 Feb 2014 TM01 Termination of appointment of Joanna Ellis as a director
01 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 31
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders