Advanced company searchLink opens in new window

226 - 228 THE STRAND LTD

Company number 09533394

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)
27 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
04 Dec 2019 PSC07 Cessation of 226 - 228 the Strand (Jersey) Ltd as a person with significant control on 27 March 2019
04 Dec 2019 PSC01 Notification of Rui Miguel Rodrigues Nobre as a person with significant control on 27 March 2019
01 Apr 2019 AD01 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex PO18 9AA to 45 Mount Street London W1K 2RZ on 1 April 2019
29 Mar 2019 TM01 Termination of appointment of Piers Charles Kirshaw Rooke as a director on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of Charles Peter Murray Dykes as a director on 27 March 2019
22 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
12 Mar 2019 MR01 Registration of charge 095333940007, created on 8 March 2019
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 Oct 2018 MR01 Registration of charge 095333940006, created on 28 September 2018
23 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
11 May 2017 CH01 Director's details changed for Mr Piers Charles Kirshaw Rooke on 11 May 2017
07 Mar 2017 MR01 Registration of charge 095333940005, created on 3 March 2017
07 Mar 2017 MR01 Registration of charge 095333940004, created on 3 March 2017
06 Mar 2017 MR04 Satisfaction of charge 095333940001 in part
06 Mar 2017 MR01 Registration of charge 095333940002, created on 3 March 2017
06 Mar 2017 MR01 Registration of charge 095333940003, created on 3 March 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 CH01 Director's details changed for Mr Piers Charles Kirshaw Rooke on 6 October 2016
24 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 100
13 Jul 2015 SH08 Change of share class name or designation