Advanced company searchLink opens in new window

STAFFORD RHODES TRAINING AND DEVELOPMENT LIMITED

Company number 04362488

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 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
02 Jun 2020 AD01 Registered office address changed from G8 Gatcombe House Copnor Road Portsmouth PO3 5EJ England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2 June 2020
05 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Southsea Works Rodney Road Portsmouth Hampshire PO4 8SP to G8 Gatcombe House Copnor Road Portsmouth PO3 5EJ on 12 February 2019
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
05 Aug 2014 CH01 Director's details changed for Mrs Caroline Louise Collings on 27 May 2011
29 Apr 2014 CH01 Director's details changed for Mrs Caroline Louise Collings on 27 May 2011
29 Apr 2014 AD01 Registered office address changed from Southsea Works Rodney Road Portsmouth PO4 8SP England on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from Southsea Works Rodney Road Portsmouth PO4 8SP England on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from Prudential Buildings 16 Guildhall Walk Portsmouth PO1 2DD on 29 April 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013