STAFFORD RHODES TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM G8 GATCOMBE HOUSE COPNOR ROAD PORTSMOUTH PO3 5EJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SOUTHSEA WORKS RODNEY ROAD PORTSMOUTH HAMPSHIRE PO4 8SP

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE COLLINGS / 27/05/2011

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
SOUTHSEA WORKS RODNEY ROAD
PORTSMOUTH
PO4 8SP
ENGLAND

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE COLLINGS / 27/05/2011

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM PRUDENTIAL BUILDINGS 16 GUILDHALL WALK PORTSMOUTH PO1 2DD

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
SOUTHSEA WORKS RODNEY ROAD
PORTSMOUTH
PO4 8SP
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE COLLINGS / 27/05/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA CHAPMAN / 01/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CHAPMAN

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MS SAMANTHA CHAPMAN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE WILKINS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COLLINGS / 25/02/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/02/0321 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 8 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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