STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10001611 |
Category | Private Limited Company |
Incorporated | 12 Feb 2016 |
Age | 8 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10001611. It was incorporated 8 years, 3 months, 12 days ago, on 12 February 2016. The company address is C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England.
Company Fillings
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-15
Officer name: Miss Richa Tyagi
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-19
Officer name: Inspired Secretarial Services Limited
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harpal Singh Bhambra
Termination date: 2023-05-30
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-30
Officer name: Ms Danielle Louise Parker
Documents
Change account reference date company previous extended
Date: 26 May 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-24
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Appoint corporate secretary company with name date
Date: 15 Feb 2023
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Inspired Secretarial Services Limited
Appointment date: 2022-06-01
Documents
Termination secretary company with name termination date
Date: 15 Feb 2023
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-01
Officer name: Venture Block Management Limited
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
New address: C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
Old address: Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX England
Change date: 2023-02-15
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Harpal Singh Bhambra
Documents
Appoint corporate secretary company with name date
Date: 31 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Venture Block Management Ltd
Appointment date: 2019-01-17
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
New address: Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX
Old address: Castlegarth Grange Scott Lane Wetherby LS22 6LH England
Change date: 2019-01-31
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-19
Psc name: Stoneacre Property Investments Limited
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Edward France
Cessation date: 2018-12-19
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Edward France
Termination date: 2018-12-19
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Grantham
Termination date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 28 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
New address: Castlegarth Grange Scott Lane Wetherby LS22 6LH
Change date: 2017-09-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Some Companies
CERBEROS INTELLIGENT TECHNOLOGIES LTD
UNIT 42,BIRKENHEAD,CH41 4JQ
Number: | 10677627 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECO ACCOUNTING SERVICES LTD,GLASGOW,G32 9AT
Number: | SC606349 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF BIODYNAMIC PSYCHOTHERAPY (GERDA BOYESEN METHOD ) LIMITED
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 04104224 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KIRKSTEADS,CARNFORTH,LA6 3DU
Number: | 07362414 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 02777247 |
Status: | ACTIVE |
Category: | Private Limited Company |
65-69 COUNTY STREET,LONDON,SE1 4AD
Number: | 11361370 |
Status: | ACTIVE |
Category: | Private Limited Company |