STROOD GREEN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03969689 |
Category | |
Incorporated | 06 Apr 2000 |
Age | 24 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/09
Documents
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
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
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/08
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/07
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/06
Documents
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
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
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/05
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/04
Documents
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
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/03
Documents
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
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/02
Documents
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
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/01
Documents
Some Companies
OFFICE 111036, 5 PERCY STREET,,LONDON,,W1T 1DG
Number: | 11701907 |
Status: | ACTIVE |
Category: | Private Limited Company |
541 KENTON LANE,HARROW,HA3 7JY
Number: | 11331792 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |