STRATFORD COURT RESIDENTS ASSOCIATION LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Officers. Officer name: Mr Benjamin Alexander Pascuale Amodio. Appointment date: 2022-12-20. 2022-12-21 View Report
Officers. Appointment date: 2022-12-20. Officer name: Mr David Mills. 2022-12-21 View Report
Officers. Termination date: 2022-12-20. Officer name: Martin Andrew James Mills. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type micro entity. 2022-02-15 View Report
Officers. Termination date: 2021-12-13. Officer name: Benjamin Alexander Pascuale Amodio. 2021-12-17 View Report
Officers. Officer name: David Edridge Thomas. Termination date: 2021-12-13. 2021-12-17 View Report
Officers. Officer name: Mary Teresa Thundercliffe. Termination date: 2021-11-30. 2021-11-30 View Report
Officers. Officer name: Ms Navkiran Sirha. Appointment date: 2021-10-14. 2021-10-27 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2021-02-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-10-28 View Report
Persons with significant control. Psc name: Mary Teresa Thundercliffe. Cessation date: 2020-10-28. 2020-10-28 View Report
Officers. Appointment date: 2020-04-01. Officer name: Beard and Ayers Limited. 2020-10-28 View Report
Officers. Officer name: David John Chapman. Termination date: 2020-03-31. 2020-10-28 View Report
Persons with significant control. Psc name: Martin Andrew James Mills. Cessation date: 2020-10-28. 2020-10-28 View Report
Persons with significant control. Cessation date: 2020-10-28. Psc name: David Edridge Thomas. 2020-10-28 View Report
Persons with significant control. Cessation date: 2020-10-28. Psc name: Benjamin Alexander Pasquale. 2020-10-28 View Report
Address. New address: Provincial House 3 Goldington Road Bedford Beds MK40 3JY. Change date: 2020-06-22. Old address: 31 Pentland Rise Bedford Bedfordshire MK41 9AW. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Officers. Officer name: Martin Andrew James Mills. Appointment date: 2016-04-28. 2016-05-09 View Report
Officers. Appointment date: 2016-04-28. Officer name: David Edridge Thomas. 2016-05-09 View Report
Officers. Appointment date: 2016-04-28. Officer name: Benjamin Alexander Pascuale Amodio. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date. 2016-04-20 View Report
Officers. Termination date: 2016-03-01. Officer name: Mary Louisa Bradley. 2016-04-04 View Report
Officers. Termination date: 2016-03-01. Officer name: Edward Quinn. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date. 2013-03-15 View Report
Officers. Officer name: Mary Louisa Bradley. Change date: 2013-02-25. 2013-03-08 View Report
Officers. Change date: 2013-02-25. Officer name: Mary Teresa Thundercliffe. 2013-03-08 View Report
Officers. Change date: 2013-02-25. Officer name: Mr Edward Quinn. 2013-03-08 View Report
Annual return. With made up date. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2012-03-20 View Report
Officers. Officer name: Roger Small. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report