Advanced company searchLink opens in new window

STRAIDVALLEY MANAGEMENT SERVICES LIMITED

Company number 09247900

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
20 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
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