3 STRANGWAYS TERRACE MANAGEMENT COMPANY LIMITED
Company number 04176050
- Company Overview for 3 STRANGWAYS TERRACE MANAGEMENT COMPANY LIMITED (04176050)
- Filing history for 3 STRANGWAYS TERRACE MANAGEMENT COMPANY LIMITED (04176050)
- People for 3 STRANGWAYS TERRACE MANAGEMENT COMPANY LIMITED (04176050)
- More for 3 STRANGWAYS TERRACE MANAGEMENT COMPANY LIMITED (04176050)
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) |
---|---|---|---|
14 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 | |
16 Nov 2015 | AP01 | Appointment of Stella Marie Ellis as a director on 2 September 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
25 Nov 2014 | TM01 | Termination of appointment of Geoffrey Gordon Perrin as a director on 25 November 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
08 Jan 2014 | TM01 | Termination of appointment of Jonathan Wilde as a director | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Aug 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Kathryn Robbins as a director | |
10 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
18 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from labyrinth properties LIMITED 2 the garden offices fareham hampshire PO16 8SS |