Advanced company searchLink opens in new window

STRONG VENTILATION PROPERTY LIMITED

Company number 09322762

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)
16 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
21 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
02 May 2022 AA Total exemption full accounts made up to 31 July 2021
01 Feb 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Mar 2019 TM01 Termination of appointment of Michael Anthony Stewart as a director on 26 March 2019
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
08 Nov 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
09 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Jun 2018 MR01 Registration of charge 093227620001, created on 24 May 2018
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Mar 2016 CH01 Director's details changed for Mr Stephen Wadkins on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Michael Anthony Stewart on 11 March 2016
15 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 1,680