Advanced company searchLink opens in new window

STROMA BUILDING CONTROL LIMITED

Company number 04161657

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000