STRATSMORE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11488418 |
Category | Private Limited Company |
Incorporated | 27 Jul 2018 |
Age | 5 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STRATSMORE MANAGEMENT LIMITED is an active private limited company with number 11488418. It was incorporated 5 years, 9 months, 14 days ago, on 27 July 2018. The company address is Stratsmore House Stratsmore House, Romford, RM7 9QD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-01
New address: Stratsmore House 79 London Road Romford RM7 9QD
Old address: 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD England
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-28
Psc name: Mrs Saira Kalsoom Haider
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
New address: 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD
Old address: 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD England
Documents
Resolution
Date: 31 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qudrattullah Follad
Termination date: 2020-02-28
Documents
Termination secretary company with name termination date
Date: 21 Jul 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-28
Officer name: Qudrattullah Follad
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD
Old address: 1a London Road Aveley South Ockendon RM15 4XU England
Change date: 2019-11-21
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Qudrattullah Follad
Appointment date: 2019-11-20
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-20
Psc name: Saira Kalsoom Haider
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saira Kalsoom Haider
Appointment date: 2019-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qudrattullah Follad
Appointment date: 2019-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Krzysztof Pawel Strozik
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Rabia Azher
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-20
Psc name: Rabia Azher
Documents
Termination secretary company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-20
Officer name: Rabia Azher
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-05
Officer name: Mr Krzysztof Pawel Strozik
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: 121 Carmelite Road Harrow HA3 5LU United Kingdom
New address: 1a London Road Aveley South Ockendon RM15 4XU
Change date: 2019-08-06
Documents
Some Companies
UNIT 2,POTTERS BAR,EN6 1TL
Number: | 08164830 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 10773618 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK GRANGE MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 05347959 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 MILL,DERBY,DE72 2GH
Number: | 07769648 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 11181885 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CAVENDISH MANSIONS,LONDON,NW6 1TE
Number: | 09749223 |
Status: | ACTIVE |
Category: | Private Limited Company |