Advanced company searchLink opens in new window

STRATFORD PROPERTY MAINTENANCE LTD

Company number 11234290

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)
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