STRATFORD LOCK MANAGEMENT COMPANY LIMITED
Company number 05412831
- Company Overview for STRATFORD LOCK MANAGEMENT COMPANY LIMITED (05412831)
- Filing history for STRATFORD LOCK MANAGEMENT COMPANY LIMITED (05412831)
- People for STRATFORD LOCK MANAGEMENT COMPANY LIMITED (05412831)
- More for STRATFORD LOCK MANAGEMENT COMPANY LIMITED (05412831)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Aug 2024 | TM01 | Termination of appointment of Mandeep Singh Jhutti as a director on 9 August 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jun 2023 | AP01 | Appointment of Mr Amin Farjadi as a director on 15 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
22 Jan 2021 | AP01 | Appointment of Jason Lloyd Nichol as a director on 26 November 2020 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Mandeep Singh Jhutti as a director on 3 April 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Peter Edward Mance as a director on 17 January 2017 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH04 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 |