353 THE STRAND (RESIDENTIAL) LIMITED
Company number 08766606
- Company Overview for 353 THE STRAND (RESIDENTIAL) LIMITED (08766606)
- Filing history for 353 THE STRAND (RESIDENTIAL) LIMITED (08766606)
- People for 353 THE STRAND (RESIDENTIAL) LIMITED (08766606)
- More for 353 THE STRAND (RESIDENTIAL) LIMITED (08766606)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
10 Oct 2024 | CH01 | Director's details changed for Robin William Henderson Macgeachy on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mrs June Frances Macgeachy on 10 October 2024 | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Robin William Henderson Macgeachy on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mrs June Frances Macgeachy on 6 February 2024 | |
06 Feb 2024 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 1 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 196 New Kings Road London SW6 4NF on 4 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 3 Castle Gate Castle Street Hertford SG14 1HD on 10 November 2020 | |
10 Nov 2020 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 30 October 2020 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates |