0370 H ST STROOD (FREEHOLDCO) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025

View Document

22/01/2522 January 2025 Audit exemption subsidiary accounts made up to 2024-04-28

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

07/01/257 January 2025 Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr James Anthony France as a director on 2024-12-05

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

12/07/2412 July 2024 Change of details for Sdi Property Limited as a person with significant control on 2024-07-11

View Document

04/07/244 July 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-29

View Document

06/02/236 February 2023

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

03/02/153 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/04/14

View Document

27/11/1427 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/04/14

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/04/14

View Document

27/11/1427 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/04/14

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/04/13

View Document

21/08/1321 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/04/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

09/08/139 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/13

View Document

09/08/139 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/13

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company