LADY STRATHEDEN MANAGEMENT COMPANY LIMITED
Company number 04814907
- Company Overview for LADY STRATHEDEN MANAGEMENT COMPANY LIMITED (04814907)
- Filing history for LADY STRATHEDEN MANAGEMENT COMPANY LIMITED (04814907)
- People for LADY STRATHEDEN MANAGEMENT COMPANY LIMITED (04814907)
- More for LADY STRATHEDEN MANAGEMENT COMPANY LIMITED (04814907)
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) |
---|---|---|---|
19 Jan 2018 | CH01 | Director's details changed for Anthony Popham on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Vishal Balasingham on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Stuart Jones on 1 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 6 July 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Leila Mary Cree as a director on 8 February 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Andrew Mark Holloway as a director on 30 March 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from The Southill Partnership Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | TM01 | Termination of appointment of Marie Capucine Lea Marcelle Shaban as a director on 7 October 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Mark Andrew Richard Chamberlain as a director on 1 June 2015 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | TM01 | Termination of appointment of David Freed as a director | |
24 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
24 Jul 2013 | CH01 | Director's details changed for Mark Andrew Richard Chamberlain on 1 January 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |