STROUD GREEN ROAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Shaun Antony Hart as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Shaun Antony Hart as a secretary on 2024-03-31

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY DUGGAN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED SHAUN ANTONY HART

View Document

09/08/199 August 2019 COMPANY NAME CHANGED WALLIS ROAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/11/172 November 2017 SECRETARY APPOINTED SHAUN ANTONY HART

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 15/03/2016

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/07/1310 July 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY LUZER ROKACH

View Document

11/03/1311 March 2013 SECRETARY APPOINTED JEFFREY DUGGAN

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 07/08/2012

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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