STRIDE TREGLOWN MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/01/249 January 2024 Cessation of David James Hunter as a person with significant control on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of David James Hunter as a director on 2023-12-31

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROSE MAY MAYES

View Document

02/01/202 January 2020 CESSATION OF DAVID ANTHONY STEELE AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN PAUL RHODES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JOYCE BELL

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR TRISTAN PAUL RHODES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MS RACHEL JOYCE BELL

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CESSATION OF KEVIN ANGUS MCDONALD AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/06/186 June 2018 CESSATION OF CHRISTOPHER THOMAS SAXON AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MCDONALD

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MR DARREN PAUL WILKINS

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS CAROLINE ROSE MAY MAYES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAXON

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PIERRE ANTONY WASSENAAR

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WELLS

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LESTER DAVIES / 03/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SARGENT / 03/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JEROME EATON / 03/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JEROME EATON / 03/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JEROME EATON / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SARGENT / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SAXON / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VICTOR MILLINER / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNTER / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LESTER DAVIES / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEC WRIGHT / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DONALD ARTHUR TERO / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNEDY STEPHENS / 03/11/2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANGUS MCDONALD / 03/11/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS PENELOPE SUZANNE BURGESS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS PENELOPE SUZANNE BURGESS

View Document

10/12/1410 December 2014 ADOPT ARTICLES 20/10/2014

View Document

22/08/1422 August 2014 SEC 519

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAVID ANTHONY STEELE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIPSON

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MATTHEW ROBERT TARLING

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DARREN PAUL WILKINS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ALASTAIR JOHN WILSON

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DOMINIC JAMES WELLS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTINGTON

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECTION 519

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GORDON DONALD TERO

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBERT JAMES SARGENT

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GARY VICTOR MILLINER

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED JOHN ALEC WRIGHT

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN STEER

View Document

11/06/0911 June 2009 SECRETARY APPOINTED KEVIN ANGUS MCDONALD

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 AUDITOR'S RESIGNATION

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9813 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 COMPANY NAME CHANGED STRIDE PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 10/07/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; CHANGE OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/09/9011 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9027 June 1990 SECRETARY RESIGNED

View Document

25/06/9025 June 1990 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