THE STRAND FREEHOLD COMPANY LIMITED
Company number 06434563
- Company Overview for THE STRAND FREEHOLD COMPANY LIMITED (06434563)
- Filing history for THE STRAND FREEHOLD COMPANY LIMITED (06434563)
- People for THE STRAND FREEHOLD COMPANY LIMITED (06434563)
- More for THE STRAND FREEHOLD COMPANY LIMITED (06434563)
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) |
---|---|---|---|
30 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | CH01 | Director's details changed for Christopher Dale Andrews on 8 March 2013 | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from 11 College Avenue, Mannamead Plymouth Devon PL4 7AL on 2 January 2013 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
08 Dec 2010 | TM02 | Termination of appointment of William Heller as a secretary | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Christopher Andrews on 1 October 2009 | |
05 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
16 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
22 Nov 2007 | NEWINC | Incorporation |