STRINGER DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH STRINGER / 07/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MISS AMY ANNE MARIE STRINGER / 07/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT STRINGER / 07/02/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMY ANNE MARIE STRINGER / 15/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH STRINGER / 15/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 SECRETARY APPOINTED WILLIAM ROBERT STRINGER

View Document

04/12/174 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANN STRINGER

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, SECRETARY ANN STRINGER

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 3 CHARLWOOD CLOSE 25 EASTWICK DRIVE BOOKHAM SURREY KT23 3PL

View Document

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET STRINGER / 20/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH STRINGER / 20/01/2010

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT STRINGER / 20/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY ANNE MARIE STRINGER / 20/01/2010

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STRINGER / 01/12/2007

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN STRINGER / 01/12/2007

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY STRINGER / 01/12/2007

View Document

13/01/0913 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 25 EASTWICK DRIVE GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PY

View Document

22/01/0622 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/9510 February 1995 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