STRATFORD PROPERTY MAINTENANCE LTD
Company number 11234290
- Company Overview for STRATFORD PROPERTY MAINTENANCE LTD (11234290)
- Filing history for STRATFORD PROPERTY MAINTENANCE LTD (11234290)
- People for STRATFORD PROPERTY MAINTENANCE LTD (11234290)
- More for STRATFORD PROPERTY MAINTENANCE LTD (11234290)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
16 Mar 2023 | CH01 | Director's details changed for Mr Ronald Michael O'reilly on 12 March 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 8 Holt Leys Southam Warwickshire CV47 1FP England to 7a the Parade Trumpsgreen Road Virginia Water GU25 4EH on 16 March 2023 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Ronald Michael O'reilly on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Ronald Michael O'reilly as a person with significant control on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Bridge House Southam Road Napton Southam CV47 8NQ United Kingdom to 8 Holt Leys Southam Warwickshire CV47 1FP on 28 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Feb 2020 | TM01 | Termination of appointment of Ruth Pamela O'reilly as a director on 22 January 2020 | |
04 Feb 2020 | PSC01 | Notification of Ronald Michael O'reilly as a person with significant control on 22 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of Ruth Pamela O'reilly as a person with significant control on 22 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Ronald Michael O'reilly as a director on 22 January 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
22 Feb 2019 | AD01 | Registered office address changed from Hands Farm Middlefield Lane Newbold on Stour Stratford-upon-Avon CV37 8TX United Kingdom to Bridge House Southam Road Napton Southam CV47 8NQ on 22 February 2019 | |
27 Apr 2018 | PSC01 | Notification of Ruth Pamela O'reilly as a person with significant control on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Deanna Claire O'reilly as a director on 27 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Deanna Claire O'reilly as a person with significant control on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mrs Ruth Pamela O'reilly as a director on 27 April 2018 |