Advanced company searchLink opens in new window

250 STROUD LIMITED

Company number 09011361

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • GBP 1