- Company Overview for 250 STROUD LIMITED (09011361)
- Filing history for 250 STROUD LIMITED (09011361)
- People for 250 STROUD LIMITED (09011361)
- More for 250 STROUD LIMITED (09011361)
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) |
---|---|---|---|
26 Jun 2019 | PSC07 | Cessation of Rachel Tonks as a person with significant control on 25 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Rachel Neal as a director on 25 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
07 May 2019 | TM01 | Termination of appointment of Penelope May Secker as a director on 31 December 2018 | |
07 May 2019 | TM02 | Termination of appointment of Penelope May Secker as a secretary on 18 January 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Rachel Tonks on 4 September 2014 | |
06 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD03 | Register(s) moved to registered inspection location 6 Bowerwood Road Fordingbridge Hampshire SP6 1BL | |
06 May 2015 | AD02 | Register inspection address has been changed to 6 Bowerwood Road Fordingbridge Hampshire SP6 1BL | |
06 May 2015 | CH01 | Director's details changed for John Anthony Hemming on 30 April 2015 | |
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2014
|
|
24 Dec 2014 | AP03 | Appointment of Penelope May Secker as a secretary on 25 April 2014 | |
24 Dec 2014 | AP01 | Appointment of Penelope May Secker as a director on 25 April 2014 | |
24 Dec 2014 | AP01 | Appointment of Rachel Tonks as a director on 25 April 2014 | |
24 Dec 2014 | AP01 | Appointment of John Anthony Hemming as a director on 25 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|