Advanced company searchLink opens in new window

STRATFORWARD BUSINESS IMPROVEMENT DISTRICT LIMITED

Company number 06924156

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)
09 Aug 2017 TM01 Termination of appointment of Rachel Ngombe as a director on 22 July 2017
24 Jul 2017 AP01 Appointment of Mr Justin Kenneth Williams as a director on 16 March 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Alex William Coley as a director on 3 March 2017
23 Jan 2017 TM01 Termination of appointment of Maurice Reginald Howse as a director on 1 December 2016
23 Jan 2017 AP01 Appointment of Mr David Charles Riches as a director on 1 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 TM01 Termination of appointment of Helen Munro as a director on 31 October 2016
09 Jun 2016 AD01 Registered office address changed from 10-11 Sheep Street Stratford-upon-Avon Warwickshire CV37 6EF to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 9 June 2016
09 Jun 2016 AR01 Annual return made up to 4 June 2016 no member list
27 May 2016 AP01 Appointment of Cllr Maurice Howse as a director on 26 May 2016
25 May 2016 AP01 Appointment of Mrs Rachel Ngombe as a director on 9 May 2016
04 May 2016 TM01 Termination of appointment of Claire Wright as a director on 27 April 2016
10 Mar 2016 AP01 Appointment of Ms Philippa Ann Rawlinson as a director on 8 March 2016
09 Mar 2016 AP01 Appointment of Mr Alex William Coley as a director on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Jason Mayglothling as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Maurice Reginald Howse as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Sophie Gilkes as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Annie Brown as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Richard David Barber as a director on 8 March 2016
29 Feb 2016 MA Memorandum and Articles of Association
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2015 TM01 Termination of appointment of Rachel Mary Hudson as a director on 10 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 4 June 2015 no member list