STROUD & DISTRICT HOMES FOUNDATION LIMITED

Barn Lodge Barn Lodge, Stroud, GL5 1SB, Gloucestershire
StatusACTIVE
Company No.04072703
Category
Incorporated15 Sep 2000
Age23 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

STROUD & DISTRICT HOMES FOUNDATION LIMITED is an active with number 04072703. It was incorporated 23 years, 9 months, 3 days ago, on 15 September 2000. The company address is Barn Lodge Barn Lodge, Stroud, GL5 1SB, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John James Salter

Change date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Jennifer Mary Trotman

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Charles Henry Jeffrey Townley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Dr David Elliott Drew

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-09

Officer name: Janet Bearman-Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cyril Cartledge

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Cartledge

Termination date: 2020-08-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Ian John James Salter

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Ian John James Salter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Andrew Clive Mirkovic

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Joy Linsell

Termination date: 2018-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Marion Winifred Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Janet Bearman-Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Helen Donisthorpe

Termination date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Ruth Helen Donisthorpe

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Notice restriction on company articles

Date: 09 Apr 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Statement of companys objects

Date: 09 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 27 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Mr Richard Antony Stone

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Workman

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Ian John James Salter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John James Salter

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Sharon Workman

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Helen Donisthorpe

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marion Wimfred Sadler

Change date: 2014-03-17

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cartledge

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gadd

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stroud & district mencap homes foundation LIMITED\certificate issued on 29/01/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Byrne

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Workman

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Gilbert

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Rosemary Adams Gadd

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Michael Cyril Cartledge

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John James Salter

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Andrea Joy Linsell

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Margaret Cartledge

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Brian William Gadd

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Marion Wimfred Sadler

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: John Byrne

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Worth

Documents

View document PDF

Annual return company with made up date

Date: 09 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian worth

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael cyril cartledge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/05

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/04

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 09 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/01

Documents

View document PDF

Incorporation company

Date: 15 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C K ESTATES (NORTHERN) LIMITED

ARC WORKS,SHEFFIELD,S9 3TN

Number:05666182
Status:ACTIVE
Category:Private Limited Company

ENTERTAINMENT BUSINESS AFFAIRS LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:05910854
Status:ACTIVE
Category:Private Limited Company

G & O SPRINGS LIMITED

BROAD GROUND ROAD,REDDITCH,B98 8YP

Number:01214570
Status:ACTIVE
Category:Private Limited Company

GREGORY IT CONSULTANTS LIMITED

17 BEECH WAY,GODALMING,GU7 1QG

Number:10321519
Status:ACTIVE
Category:Private Limited Company

KINGSBOROUGH ENTERPRISES LIMITED

1ST FLOOR,LONDON,EC2M 4YF

Number:08548382
Status:ACTIVE
Category:Private Limited Company

KINGSHURST (STONELEIGH COURT) MANAGEMENT LIMITED

1323 STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:02366716
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