CRAIGTON HOUSE 96 BATH ROAD STROUD MANAGEMENT COMPANY LIMITED
Company number 04446256
- Company Overview for CRAIGTON HOUSE 96 BATH ROAD STROUD MANAGEMENT COMPANY LIMITED (04446256)
- Filing history for CRAIGTON HOUSE 96 BATH ROAD STROUD MANAGEMENT COMPANY LIMITED (04446256)
- People for CRAIGTON HOUSE 96 BATH ROAD STROUD MANAGEMENT COMPANY LIMITED (04446256)
- More for CRAIGTON HOUSE 96 BATH ROAD STROUD MANAGEMENT COMPANY LIMITED (04446256)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
24 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2018 | AP01 | Appointment of Mrs Lorraine Firminger as a director on 15 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
08 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Anthony Firminger as a director on 27 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Jody Grimshaw as a person with significant control on 19 May 2016 | |
19 Jul 2017 | PSC01 | Notification of Woody Nicholas Ledeboer as a person with significant control on 21 November 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 60 Bryanston Road Solihull West Midlands B91 1EN England to Craigton 96 Bath Road Stroud Gloucestershire GL5 3LE on 20 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of Rebecca Suzanne Evans as a secretary on 20 January 2017 | |
05 Dec 2016 | AP01 | Appointment of Mr Woody Nicholas Ledeboer as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Rebecca Suzanne Evans as a director on 5 December 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Jody Grimshaw as a director on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Laura Ellen Robinson as a director on 22 November 2016 |