STRATHMORE COURT MANAGEMENT COMPANY LIMITED
Company number 05428356
- Company Overview for STRATHMORE COURT MANAGEMENT COMPANY LIMITED (05428356)
- Filing history for STRATHMORE COURT MANAGEMENT COMPANY LIMITED (05428356)
- People for STRATHMORE COURT MANAGEMENT COMPANY LIMITED (05428356)
- More for STRATHMORE COURT MANAGEMENT COMPANY LIMITED (05428356)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
06 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
07 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
19 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
06 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Samual David Heard as a director on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 5 Bridge Plats Way Bideford EX39 3PY England to 10 Tors View Westward Ho Bideford EX39 1XJ on 12 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | TM01 | Termination of appointment of Gary Nicholas Sing as a director on 17 April 2018 | |
03 Jan 2018 | PSC07 | Cessation of Jonathan Luke Thompson as a person with significant control on 3 January 2018 | |
03 Jan 2018 | PSC01 | Notification of David William James Smith as a person with significant control on 3 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr David William Smith as a director on 3 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of Jonathan Luke Thompson as a secretary on 3 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Michael Harry Ware as a director on 3 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Jonathan Luke Thompson as a director on 3 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Gordon Robert Spate as a director on 3 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from 12 Strathmore Court Clovelly Road Bideford Devon EX39 3HL to 5 Bridge Plats Way Bideford EX39 3PY on 3 January 2018 |