- Company Overview for STROMA BUILDING CONTROL LIMITED (04161657)
- Filing history for STROMA BUILDING CONTROL LIMITED (04161657)
- People for STROMA BUILDING CONTROL LIMITED (04161657)
- Charges for STROMA BUILDING CONTROL LIMITED (04161657)
- More for STROMA BUILDING CONTROL LIMITED (04161657)
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) |
---|---|---|---|
01 Apr 2019 | AP01 | Appointment of Mr Richard John Dean as a director on 1 April 2019 | |
14 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Steven Lonsdale as a director on 3 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of David Allen as a director on 3 November 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
18 Jul 2018 | PSC01 | Notification of Martin Holt as a person with significant control on 17 July 2017 | |
18 Jul 2018 | PSC07 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 | |
18 Jul 2018 | PSC07 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 | |
13 Jul 2018 | TM01 | Termination of appointment of Paul David Boyce as a director on 9 July 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Nigel William Barr as a director on 20 January 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr David Allen as a director on 21 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
17 May 2016 | TM02 | Termination of appointment of Shirley Ann Barr as a secretary on 23 April 2016 | |
17 May 2016 | AD01 | Registered office address changed from Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Ian O'connor as a director on 23 April 2016 | |
03 May 2016 | MR01 | Registration of charge 041616570002, created on 23 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 041616570001, created on 23 April 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | SH08 | Change of share class name or designation | |
24 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|