Advanced company searchLink opens in new window

STROUD PROPERTY MANAGEMENT LTD

Company number 08014558

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)
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
15 Aug 2023 MR01 Registration of charge 080145580003, created on 14 August 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Feb 2023 AP01 Appointment of Mr Russell Tom Clarke as a director on 1 February 2023
18 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
10 Feb 2022 MR01 Registration of charge 080145580002, created on 1 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 PSC02 Notification of Lainston Holdings Limited as a person with significant control on 24 May 2021
08 Jun 2021 PSC07 Cessation of Caroline Louise Broom as a person with significant control on 24 May 2021
01 Jun 2021 MR01 Registration of charge 080145580001, created on 24 May 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 AA Micro company accounts made up to 31 March 2018
10 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
19 Dec 2017 CH01 Director's details changed for Miss Caroline Louise Broom on 19 December 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to First Floor Oxford House 14-18 College Street Southampton SO14 3EJ on 5 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016