- Company Overview for STROUD BERESFORD LIMITED (05128281)
- Filing history for STROUD BERESFORD LIMITED (05128281)
- People for STROUD BERESFORD LIMITED (05128281)
- More for STROUD BERESFORD LIMITED (05128281)
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) |
---|---|---|---|
07 Jun 2010 | CH01 | Director's details changed for Angela Mckenny Lamond on 15 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Helen Catherine Richmond on 15 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Christine Mary Westhead on 15 May 2010 | |
09 Mar 2010 | CONNOT | Change of name notice | |
09 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Annual return made up to 15/05/09 | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from staverton court staverton cheltenham gloucestershire GL51 0UX | |
16 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Jun 2008 | 363a | Annual return made up to 15/05/08 | |
28 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
25 Jun 2007 | 363a | Annual return made up to 15/05/07 | |
25 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
08 Jun 2006 | 363s | Annual return made up to 14/05/06 | |
01 Feb 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
21 Jul 2005 | 363a | Annual return made up to 15/05/05 | |
28 Jun 2005 | 288a | New director appointed | |
01 Mar 2005 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
29 Sep 2004 | 288a | New secretary appointed;new director appointed | |
29 Sep 2004 | 288b | Secretary resigned;director resigned | |
14 May 2004 | NEWINC | Incorporation |