- Company Overview for STROUD HOUSE (HOOK) M.C. LIMITED (10698282)
- Filing history for STROUD HOUSE (HOOK) M.C. LIMITED (10698282)
- People for STROUD HOUSE (HOOK) M.C. LIMITED (10698282)
- More for STROUD HOUSE (HOOK) M.C. LIMITED (10698282)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
17 Apr 2021 | TM01 | Termination of appointment of Paul Andrew Hatton as a director on 1 September 2020 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
09 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
05 Nov 2018 | CH01 | Director's details changed for Richard Joh Martin Jones on 5 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Richard Joh Martin Jones as a director on 1 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Adrian Pym on 5 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Paul Andrew Hatton on 5 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Hunor Szilard Fulpesi as a director on 1 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 9 Bartley Point Osborn Way Hook RG27 9GX United Kingdom to C/O Mixten Services Ltd, 377-399 London Road Camberley Surrey GU15 3HL on 5 November 2018 | |
05 Nov 2018 | AP04 | Appointment of Mixten Services Ltd as a secretary on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Nicholas John Foster as a director on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Nicholas John Foster as a person with significant control on 1 November 2018 | |
05 Nov 2018 | TM02 | Termination of appointment of Nicholas John Foster as a secretary on 1 November 2018 |