Advanced company searchLink opens in new window

STRATFORD CITY BUSINESS DISTRICT LIMITED

Company number 07328908

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)
17 Oct 2023 AP01 Appointment of Peter Dominic Leonard as a director on 16 October 2023
02 Oct 2023 TM01 Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023
23 Sep 2023 AA Group of companies' accounts made up to 30 June 2022
13 Sep 2023 PSC05 Change of details for Lendlease Stratford Gp Limited as a person with significant control on 12 September 2022
13 Sep 2023 CH04 Secretary's details changed for Lendlease Development (Europe) Limited on 12 September 2022
05 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
07 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
07 Feb 2022 AP01 Appointment of Mr Jarid Russell Mathie as a director on 7 February 2022
03 Feb 2022 TM01 Termination of appointment of John David Clark as a director on 2 February 2022
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Mar 2021 AP01 Appointment of Mr John David Clark as a director on 23 March 2021
29 Mar 2021 TM01 Termination of appointment of Thomas Lachlan Mackellar as a director on 23 March 2021
19 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
20 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates
05 Aug 2020 TM01 Termination of appointment of Jamie Kerr as a director on 21 July 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 SH20 Statement by Directors
05 Jun 2020 SH19 Statement of capital on 5 June 2020
  • GBP 20,261,370
05 Jun 2020 CAP-SS Solvency Statement dated 28/05/20
05 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2020 TM01 Termination of appointment of Mark Boor as a director on 26 May 2020
15 Apr 2020 CH01 Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017