STRATFORD HOUSE WEST BYFLEET MANAGEMENT COMPANY LIMITED
Company number 06331583
- Company Overview for STRATFORD HOUSE WEST BYFLEET MANAGEMENT COMPANY LIMITED (06331583)
- Filing history for STRATFORD HOUSE WEST BYFLEET MANAGEMENT COMPANY LIMITED (06331583)
- People for STRATFORD HOUSE WEST BYFLEET MANAGEMENT COMPANY LIMITED (06331583)
- More for STRATFORD HOUSE WEST BYFLEET MANAGEMENT COMPANY LIMITED (06331583)
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 Oct 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
08 Feb 2024 | AD01 | Registered office address changed from C/O Sennenpm Ltd 377-399 London Road London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 8 February 2024 | |
08 Feb 2024 | CH04 | Secretary's details changed for Sennen Property Management Limited on 1 January 2024 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from The Cherries Whitmoor Lane Guildford Surrey GU4 7QB England to C/O Sennenpm Ltd 377-399 London Road London Road Camberley GU15 3HL on 5 July 2021 | |
10 Jun 2021 | AP04 | Appointment of Sennen Property Management Limited as a secretary on 10 June 2021 | |
10 Jun 2021 | TM02 | Termination of appointment of Sarah-Jane Mary Louise Stratford as a secretary on 10 June 2021 | |
02 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Mar 2021 | AP03 | Appointment of Mrs Sarah-Jane Mary Louise Stratford as a secretary on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Michael William John Stratford as a director on 22 February 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Andrea Silby as a secretary on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to The Cherries Whitmoor Lane Guildford Surrey GU4 7QB on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Simon George Silby as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Andrea Silby as a director on 1 March 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Valerie Townsend as a director on 26 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Brian David Townsend as a director on 26 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Peter Tomkins as a director on 26 September 2019 |