STROOD GREEN MANAGEMENT COMPANY LIMITED

5 Brockham Row Middle Street 5 Brockham Row Middle Street, Betchworth, RH3 7HU, England
StatusACTIVE
Company No.03969689
Category
Incorporated06 Apr 2000
Age24 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

STROOD GREEN MANAGEMENT COMPANY LIMITED is an active with number 03969689. It was incorporated 24 years, 1 month, 29 days ago, on 06 April 2000. The company address is 5 Brockham Row Middle Street 5 Brockham Row Middle Street, Betchworth, RH3 7HU, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Peter Michael Smith

Change date: 2023-08-12

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Peter Michael Smith

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Peter Michael Smith

Change date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr Christopher Alastair Trodd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Peter Michael Smith

Appointment date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-10

Officer name: Shirley Louise Snowden-Gray

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter William Finnigan

Notification date: 2022-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-16

Psc name: Shirley Louise Snowden-Gray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Timothy John Smyth

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-06

Officer name: Timothy John Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Louise Snowden-Gray

Appointment date: 2017-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter William Finnigan

Appointment date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Peter William Finnigan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: 2 Knoll Road Dorking Surrey RH4 3EW

New address: 5 Brockham Row Middle Street Strood Green Betchworth RH3 7HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Finnigan

Change date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/08

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/07

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: 1 brockham row strood green betchworth surrey RH3 7HU

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/05

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/01

Documents

View document PDF

Incorporation company

Date: 06 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC SALMON PROJECT LTD

OFFICE 111036, 5 PERCY STREET,,LONDON,,W1T 1DG

Number:11701907
Status:ACTIVE
Category:Private Limited Company

BEE ELECTRIC LIMITED

541 KENTON LANE,HARROW,HA3 7JY

Number:11331792
Status:ACTIVE
Category:Private Limited Company

BPC RECRUITMENT LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:11649862
Status:ACTIVE
Category:Private Limited Company

CLOWNE ANGLING SUPPLIES LIMITED

45 MILL STREET,CHESTERFIELD,S43 4JN

Number:11035576
Status:ACTIVE
Category:Private Limited Company

INOV8 LIMITED

7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW

Number:03146574
Status:ACTIVE
Category:Private Limited Company

SECURITY PROTECTION OPERATIVES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source