STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED
Company number 06582069
- Company Overview for STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED (06582069)
- Filing history for STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED (06582069)
- People for STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED (06582069)
- Charges for STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED (06582069)
- More for STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED (06582069)
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 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
24 May 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place, 78 Cannon Street London EC4N 6AF | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of a director | |
09 Aug 2016 | AP01 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD02 | Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX | |
11 Jan 2016 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Dec 2015 | MR01 |
Registration of charge 065820690001, created on 4 December 2015
|
|
11 Jun 2015 | AR01 |
Annual return made up to 1 May 2015
Statement of capital on 2015-06-11
|
|
30 Jan 2015 | AP01 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 | |
28 Jan 2015 | AP02 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | AP01 | Appointment of Colin Barry Wagman as a director on 6 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Stephen James Pettit as a director on 6 August 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 14 August 2014 | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
08 Jul 2014 | AD02 | Register inspection address has been changed | |
13 Jun 2014 | AD01 | Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 |