STRIDE TREGLOWN PLYMOUTH
Status | ACTIVE |
Company No. | 01555251 |
Category | |
Incorporated | 08 Apr 1981 |
Age | 43 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
STRIDE TREGLOWN PLYMOUTH is an active with number 01555251. It was incorporated 43 years, 25 days ago, on 08 April 1981. The company address is Promenade House Promenade House, Clifton, BS8 3NE, Bristol,.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Appoint person secretary company with name date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren Paul Wilkins
Appointment date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Angus Mcdonald
Termination date: 2018-03-01
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Alastair John Wilson
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Darren Paul Wilkins
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Kevin Angus Mcdonald
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Darren Paul Wilkins
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Alastair John Wilson
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Kevin Angus Mcdonald
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Angus Mcdonald
Change date: 2015-11-03
Documents
Change person secretary company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-03
Officer name: Mr Kevin Angus Mcdonald
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Appoint person secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Angus Mcdonald
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stride Treglown Plymouth
Documents
Appoint corporate secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stride Treglown Plymouth
Documents
Termination secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Steer
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/00; full list of members
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/99; full list of members
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/98; full list of members
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/97; full list of members
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363b
Description: Return made up to 03/04/96; full list of members
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/95; no change of members
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/94; no change of members
Documents
Legacy
Date: 04 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 03/04/93; full list of members
Documents
Legacy
Date: 21 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/92; no change of members
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/91; no change of members
Documents
Legacy
Date: 22 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/10/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/12
Documents
Legacy
Date: 02 May 1990
Category: Address
Type: 287
Description: Registered office changed on 02/05/90 from: beech house 6 st pauls road clifton bristol BS8 1LT
Documents
Legacy
Date: 20 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/04/89; full list of members
Documents
Accounts with made up date
Date: 02 Nov 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 29 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/01/88; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Jan 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/01/87; full list of members
Documents
Some Companies
OLD BEXLEY EQUESTRIAN TRAINING CENTRE THE HOUSE,BEXLEY,DA5 2AW
Number: | 11281667 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTACT MULTI SOLUTIONS LIMITED
53 ELIZABETH ROAD,LONDON,E6 1BW
Number: | 10996485 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM MAC TECHNOLOGIES LIMITED
33 NORTHUMBERLAND AVENUE,LONDON,E12 5HD
Number: | 11738940 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NORFOLK SQUARE,LONDON,W2 1RT
Number: | 07952197 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BROWNING ROAD,LONDON,E12 6ES
Number: | 11489861 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.M. PROPERTY INVESTMENTS LIMITED
CHANCERY HOUSE SECOND FLOOR,SUTTON,SM1 1JB
Number: | 03714594 |
Status: | ACTIVE |
Category: | Private Limited Company |