STRAIDVALLEY MANAGEMENT SERVICES LIMITED
Company number 09247900
- Company Overview for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- Filing history for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- People for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- Insolvency for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
- More for STRAIDVALLEY MANAGEMENT SERVICES LIMITED (09247900)
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) |
---|---|---|---|
19 Jun 2018 | AD01 | Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Richard Tamayo as a director on 31 May 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Alistair Stevenson Webster as a director on 12 December 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr Richard Tamayo as a director on 12 December 2017 | |
25 Aug 2017 | PSC02 | Notification of Rubidium Holdings Dac as a person with significant control on 27 September 2016 | |
25 Aug 2017 | PSC02 | Notification of Crl Holdings (Uk) Limited as a person with significant control on 27 September 2016 | |
25 Aug 2017 | PSC01 | Notification of Samuel Leslie Berkovits as a person with significant control on 10 August 2016 | |
25 Aug 2017 | PSC07 | Cessation of Ralph Rose as a person with significant control on 25 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of David Garson as a person with significant control on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Neill Brett as a person with significant control on 25 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
14 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Neill Brett as a director on 30 May 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from Office 108, Regus Building 68 Lombard Street London EC3V 9LJ to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 23 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr David Hudson as a director on 24 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Oliver Marc Sanders as a director on 24 November 2016 | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Neill Brett as a director on 1 October 2015 | |
01 Oct 2015 | CERTNM |
Company name changed redmont LTD\certificate issued on 01/10/15
|
|
20 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Aug 2015 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England to Office 108, Regus Building 68 Lombard Street London EC3V 9LJ on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 10 August 2015 |