- Company Overview for STROUD PROPERTY MANAGEMENT LTD (08014558)
- Filing history for STROUD PROPERTY MANAGEMENT LTD (08014558)
- People for STROUD PROPERTY MANAGEMENT LTD (08014558)
- Charges for STROUD PROPERTY MANAGEMENT LTD (08014558)
- More for STROUD PROPERTY MANAGEMENT LTD (08014558)
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 |