STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/11/2216 November 2022 Secretary's details changed for Mr Charles Alexander Teasdale Lyons on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of David Arnott as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Lynis Ann Bassett as a director on 2022-03-01

View Document

02/08/212 August 2021 Termination of appointment of John Burton as a director on 2021-05-28

View Document

14/04/2114 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LYONS / 30/11/2015

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DAVID ARNOTT

View Document

03/05/163 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNIS BASSETT

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR CHARLES ALEXANDER TEASDALE LYONS

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED CHARLES LYONS

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0EW

View Document

02/04/142 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNIS ANN BASSETT / 01/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MICHAEL PAUL CURTIS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOGAN

View Document

18/04/1118 April 2011 02/03/11 NO CHANGES

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM STRATFORD HOUSE 21 SUFFOLK SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 2EB

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED JOHN BURTON

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DOMINIC ST JOHN HOGAN

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR PAUL DONOVAN

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MS LYNIS ANN BASSETT

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2008 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE HEMBURY

View Document

21/03/1121 March 2011 02/03/09 NO CHANGES

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY APPOINTED LYNIS ANN BASSETT

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY LOUIS STUART KELSO

View Document

18/03/1118 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/09/091 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information