THE STROUD & TWEDDLE SIPPS 21077/21078 LTD
Company number 07590371
- Company Overview for THE STROUD & TWEDDLE SIPPS 21077/21078 LTD (07590371)
- Filing history for THE STROUD & TWEDDLE SIPPS 21077/21078 LTD (07590371)
- People for THE STROUD & TWEDDLE SIPPS 21077/21078 LTD (07590371)
- Charges for THE STROUD & TWEDDLE SIPPS 21077/21078 LTD (07590371)
- More for THE STROUD & TWEDDLE SIPPS 21077/21078 LTD (07590371)
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) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 May 2015 | |
01 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 May 2015 | CH02 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 | |
01 May 2015 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 | |
08 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2011 | NEWINC | Incorporation |