- Company Overview for STRAND RESIDENTS LIMITED (03873258)
- Filing history for STRAND RESIDENTS LIMITED (03873258)
- People for STRAND RESIDENTS LIMITED (03873258)
- More for STRAND RESIDENTS LIMITED (03873258)
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
|
|
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
|
|
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
|
|
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 |