STRATFORD CITY DEVELOPMENTS LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.04261851
CategoryPrivate Limited Company
Incorporated31 Jul 2001
Age22 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

STRATFORD CITY DEVELOPMENTS LIMITED is an active private limited company with number 04261851. It was incorporated 22 years, 8 months, 30 days ago, on 31 July 2001. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mr Scott Cameron Parsons

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Amanda Beattie

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Bossard

Termination date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Unibail-Rodamco Se

Change date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Beattie

Appointment date: 2019-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: Thomas David Merrifield

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Olivier Bossard

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Miller

Termination date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: 4th Floor 1 Ariel Way London W12 7SL

Change date: 2018-12-10

Old address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Thomas David Merrifield

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Shelley

Termination date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-07

Psc name: Unibail-Rodamco Se

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Miss Amanda Beattie

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Claire Houinato

Appointment date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Leon Shelley

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Howard Miller

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Simon Slavin

Termination date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Michael Joseph Gutman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Leon Shelley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Jonathan Andrew Hodes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Simon Slavin

Change date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mackrill

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Slavin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Howard Miller

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian James Mackrill

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Leon Shelley

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony lattin

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 15/07/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 14/07/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony nicholas lattin

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 23 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter howard miller

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael gutman

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elliott rusanow

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: 57 grosvenor street london W1K 3JA

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF


Some Companies

CLIVNARS LIMITED

PINDAR ROAD,HERTS,EN11 0EA

Number:00900892
Status:ACTIVE
Category:Private Limited Company

CODUAR LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09152947
Status:ACTIVE
Category:Private Limited Company

LIEN PRINCIPAL LIMITED

THISTLE DOWN BARN THISTLE DOWN BARN,SYWELL,NN6 0BG

Number:11743927
Status:ACTIVE
Category:Private Limited Company

OCEANTECHUK SERVICES LTD

UPPER WOOD BARN WOOD FARM LOKE,GREAT YARMOUTH,NR29 3JQ

Number:07728794
Status:ACTIVE
Category:Private Limited Company

PARR RAIL LTD

5 EAST STREET,FERNDALE,CF43 3HR

Number:11638336
Status:ACTIVE
Category:Private Limited Company

TB CONTRACTS LIMITED

106 GREVILLE ROAD,WARWICK,CV34 5PL

Number:11367225
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