STRATFORD COLLEGE OF BUSINESS AND MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07256056 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
STRATFORD COLLEGE OF BUSINESS AND MANAGEMENT LTD is an active private limited company with number 07256056. It was incorporated 14 years, 19 days ago, on 17 May 2010. The company address is E-Innovation Centre University Of Wolverhampton E-Innovation Centre University Of Wolverhampton, Telford, TF2 9FT, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 28 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Capital allotment shares
Date: 16 May 2017
Action Date: 30 May 2016
Category: Capital
Type: SH01
Date: 2016-05-30
Capital : 25,000 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: E-Innovation Centre University of Wolverhampton Priorslee Telford Shropshire TF2 9FT
Old address: Se211, E-Innovation Centre University of Wolverhampton Priorslee Telford Shropshire TF2 9FT
Change date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: Se209 E-Innovation Centre Telford Campus Priorslee Telford Shropshire TF2 9FT United Kingdom
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Leighton
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Capital allotment shares
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Mrs Claire Leighton
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 05 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stratford academy LIMITED\certificate issued on 05/02/13
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Leighton
Change date: 2011-07-01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Old address: 44 Dulwich Grange Bratton Telford Shropshire TF5 0EB United Kingdom
Change date: 2011-05-26
Documents
Some Companies
131 DEVON MANSION,LONDON,SE1 2NU
Number: | 07612557 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
YARD 3 SOUTH CLOSE INDUSTRIAL ESTATE,ROYSTON,SG8 5UH
Number: | 08429188 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY ROAD TRADING ESTATE LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09086995 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11429547 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09843182 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08563158 |
Status: | ACTIVE |
Category: | Private Limited Company |