- Company Overview for STRATFORD APARTMENTS LTD (06193509)
- Filing history for STRATFORD APARTMENTS LTD (06193509)
- People for STRATFORD APARTMENTS LTD (06193509)
- Charges for STRATFORD APARTMENTS LTD (06193509)
- Registers for STRATFORD APARTMENTS LTD (06193509)
- More for STRATFORD APARTMENTS LTD (06193509)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AD03 | Register(s) moved to registered inspection location 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
28 Jul 2016 | AD02 | Register inspection address has been changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
18 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD02 | Register inspection address has been changed to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ | |
14 Feb 2016 | CH01 | Director's details changed for Mr Gabriel Michel El-Kassir on 14 February 2016 | |
14 Feb 2016 | CH03 | Secretary's details changed for Michael Gabriel El-Kassir on 14 February 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Feb 2015 | AD01 | Registered office address changed from 3 Beckley Court Beckley Oxford OX3 9UB to 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW on 18 February 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Feb 2014 | AP03 | Appointment of Mr Nicholas Vincent Walsh as a secretary | |
28 Feb 2014 | AP01 | Appointment of Mr Andrew Richard Lock as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Nov 2012 | CERTNM |
Company name changed david quarter 61 LIMITED\certificate issued on 09/11/12
|
|
21 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
24 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 30/03/09; full list of members |