Advanced company searchLink opens in new window

STRATFORD VILLAGE PROPERTY HOLDINGS 1 LIMITED

Company number 06582069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Jun 2015 AR01 Annual return made up to 1 May 2015
Statement of capital on 2015-06-11
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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