Advanced company searchLink opens in new window

STRATHMORE COURT MANAGEMENT COMPANY LIMITED

Company number 05428356

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)
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
07 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 12
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 12
16 May 2015 TM01 Termination of appointment of David Skinner as a director on 8 December 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
19 May 2014 AP03 Appointment of Mr Jonathan Luke Thompson as a secretary
16 May 2014 AP01 Appointment of Mr Jonathan Luke Thompson as a director
16 May 2014 TM01 Termination of appointment of Gavin Spiller as a director
16 May 2014 TM02 Termination of appointment of Deborah Fernandez as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
09 May 2012 CH03 Secretary's details changed for Deborah Anne Fernandez on 11 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Michael Ware as a director
18 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
05 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
04 Jul 2010 TM01 Termination of appointment of Andrew Pawson as a director
04 Jul 2010 CH01 Director's details changed for Gavin Andrew Spiller on 19 April 2010
04 Jul 2010 CH01 Director's details changed for David Skinner on 19 April 2010