STRATFORD COLLINS CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 05951675 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
STRATFORD COLLINS CONSULTANTS LIMITED is an active private limited company with number 05951675. It was incorporated 17 years, 8 months ago, on 29 September 2006. The company address is 58 The Woodlands 58 The Woodlands, Bridgend, CF31 2JG, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
New address: 58 the Woodlands Brackla Bridgend CF31 2JG
Change date: 2024-02-22
Old address: Treetops Graig Penllyn Cowbridge CF71 7RT Wales
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
Old address: 15 Leigh Close Boverton Llantwit Major CF61 1UL Wales
Change date: 2023-03-14
New address: Treetops Graig Penllyn Cowbridge CF71 7RT
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Claire Shakespeare
Cessation date: 2021-02-20
Documents
Termination secretary company with name termination date
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Claire Shakespeare
Termination date: 2021-02-20
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Claire Shakespeare
Termination date: 2021-02-20
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
New address: 15 Leigh Close Boverton Llantwit Major CF61 1UL
Old address: 3 Frampton Lane Llantwit Major Vale of Glamorgan CF61 2UZ
Change date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Claire Shakespeare
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Certificate change of name company
Date: 06 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stratford collins financial consultants LIMITED\certificate issued on 07/05/09
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 15/04/2009 from 1ST floor 17 old field road bocam park pencoed, bridgend mid glamorgan CF35 5LJ
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 3 frampton lane llantwit major vale of glamorgan CF61 2UZ
Documents
Legacy
Date: 16 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 29/02/08
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 08412036 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AE
Number: | 03877640 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 04718140 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL SCHIZOPHRENIA FELLOWSHIP (SCOTLAND)
6 DALKEITH ROAD MEWS,EDINBURGH,EH16 5GA
Number: | SC088179 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 TASMAN COURT,LONDON,E14 3QJ
Number: | 09363438 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ANNE GROVE,TIPTON,DY4 0DA
Number: | 11483785 |
Status: | ACTIVE |
Category: | Private Limited Company |