HIGH STREET STROOD DEVELOPMENT LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Arshed Ali as a director on 2021-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DAVID NOYES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED UPPER RICHMOND ROAD ASSETS LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

08/07/208 July 2020 CESSATION OF OLIVIA CHAMBERS AS A PSC

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIA CHAMBERS

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR RYAN NOYES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MISS OLIVIA CHAMBERS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN NOYES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA CHAMBERS

View Document

01/04/191 April 2019 CESSATION OF RYAN NOYES AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information