STRENSALL RESIDENTS COMPANY LIMITED
Company number 04473135
- Company Overview for STRENSALL RESIDENTS COMPANY LIMITED (04473135)
- Filing history for STRENSALL RESIDENTS COMPANY LIMITED (04473135)
- People for STRENSALL RESIDENTS COMPANY LIMITED (04473135)
- More for STRENSALL RESIDENTS COMPANY LIMITED (04473135)
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) |
---|---|---|---|
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr James William Hamand as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Nicholas Peter Vaughan as a director on 1 December 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Annington Nominees Limited as a person with significant control on 29 June 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH02 | Director's details changed for Annington Nominees Limited on 20 July 2016 | |
20 Jul 2016 | CH04 | Secretary's details changed for Preim Limited on 20 July 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|