STRATFORD DEVELOPMENT PARTNERSHIP FOR REGENERATION

Company Documents

DateDescription
14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 10/12/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

10/01/1510 January 2015 10/12/14 NO MEMBER LIST

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 10/12/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 10/12/12 NO MEMBER LIST

View Document

08/08/128 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 10/12/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES FISHER / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS HELEN FRANCES FISHER

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS GEMMA ALLEN

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ROBINSON / 04/05/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MELVYN EDWARD JACOBS / 04/05/2011

View Document

04/05/114 May 2011 10/12/10 NO MEMBER LIST

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER REYNOLDS / 04/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELVYN EDWARD JACOBS / 04/05/2011

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 10/12/09

View Document

22/07/0922 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 399-401 HIGH STREET LONDON E15 4QZ

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 10/12/04

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

10/12/0210 December 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