LADY STRATHEDEN MANAGEMENT COMPANY LIMITED

04814907
UNIT 26, OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 officers Appointment of director (Mr Michael Colling-Tuck) 2 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
23 Aug 2023 officers Termination of appointment of director (Anthony Popham) 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2022 accounts Annual Accounts 3 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 officers Appointment of director (Mr Mathew Kevin Eldred) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2020 officers Termination of appointment of director (Stuart Jones) 1 Buy now
01 Apr 2020 officers Appointment of secretary (Easton Bevins Block Management) 2 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
20 Nov 2019 accounts Annual Accounts 2 Buy now
09 Jul 2019 officers Appointment of director (Ms Sian Pamela Flynn) 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2019 officers Appointment of director (Alastair James King) 2 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2018 officers Appointment of director (Miss Bethan John) 2 Buy now
20 Feb 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
19 Jan 2018 officers Change of particulars for director (Anthony Popham) 2 Buy now
19 Jan 2018 officers Change of particulars for director (Vishal Balasingham) 2 Buy now
19 Jan 2018 officers Change of particulars for director (Stuart Jones) 2 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 accounts Annual Accounts 8 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 9 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Leila Mary Cree) 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Andrew Mark Holloway) 1 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 annual-return Annual Return 9 Buy now
20 Jul 2015 officers Termination of appointment of director (Marie Capucine Lea Marcelle Shaban) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Mark Andrew Richard Chamberlain) 1 Buy now
08 Oct 2014 accounts Annual Accounts 10 Buy now
11 Jul 2014 annual-return Annual Return 11 Buy now
11 Jul 2014 officers Termination of appointment of director (David Freed) 1 Buy now
24 Jul 2013 annual-return Annual Return 12 Buy now
24 Jul 2013 officers Change of particulars for director (Mark Andrew Richard Chamberlain) 2 Buy now
22 Jul 2013 accounts Annual Accounts 3 Buy now
18 Jul 2012 accounts Annual Accounts 10 Buy now
18 Jul 2012 annual-return Annual Return 13 Buy now
18 Jul 2012 officers Termination of appointment of director (Sophie Stafford) 1 Buy now
11 Jul 2011 annual-return Annual Return 13 Buy now
11 Jul 2011 officers Termination of appointment of director (Simon Tilling) 1 Buy now
05 Jul 2011 accounts Annual Accounts 9 Buy now
04 Oct 2010 officers Termination of appointment of director (Timothy Thorne) 1 Buy now
23 Jul 2010 annual-return Annual Return 15 Buy now
23 Jul 2010 officers Change of particulars for director (Leila Mary Cree) 2 Buy now
09 Jul 2010 accounts Annual Accounts 10 Buy now
18 May 2010 officers Termination of appointment of director (Samantha Leak) 2 Buy now
16 Nov 2009 accounts Annual Accounts 10 Buy now
12 Aug 2009 annual-return Return made up to 30/06/09; full list of members 14 Buy now
23 Feb 2009 officers Appointment terminated director denise fitzsimons 1 Buy now
31 Jan 2009 accounts Annual Accounts 9 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 23 queen anne street london W1G 9DL 1 Buy now
03 Dec 2008 officers Appointment terminated director and secretary john lee 1 Buy now
03 Dec 2008 officers Appointment terminated director adrian bouch 1 Buy now
03 Dec 2008 officers Appointment terminated director alistair watson 1 Buy now
03 Dec 2008 officers Appointment terminated director toby shannon 1 Buy now
03 Dec 2008 officers Director appointed anthony popham 2 Buy now
03 Dec 2008 officers Director appointed simon andrew tilling 1 Buy now
03 Dec 2008 officers Director appointed sophie louise stafford 2 Buy now
03 Dec 2008 officers Director appointed samantha leak 2 Buy now
03 Dec 2008 officers Director appointed leila mary cree 2 Buy now
03 Dec 2008 officers Director appointed mark andrew richard chamberlain 2 Buy now
03 Dec 2008 officers Director appointed timothy thorne 2 Buy now
03 Dec 2008 officers Director appointed denise fitzsimons 2 Buy now
03 Dec 2008 officers Director appointed david louis freed 2 Buy now
03 Dec 2008 officers Director appointed andrew mark holloway 2 Buy now
03 Dec 2008 officers Director appointed stuart david jones 2 Buy now
03 Dec 2008 officers Director appointed marie capucine lea marcelle shaban 2 Buy now
03 Dec 2008 officers Director appointed vishal balasingham 2 Buy now
15 Aug 2008 annual-return Return made up to 30/06/08; full list of members 12 Buy now
05 Mar 2008 capital Ad 17/12/07\gbp si 3@1=3\gbp ic 18/21\ 2 Buy now
24 Oct 2007 accounts Annual Accounts 9 Buy now
26 Jul 2007 annual-return Return made up to 30/06/07; full list of members 12 Buy now
27 Jun 2007 capital Ad 23/11/06-11/06/07 £ si 16@1=16 £ ic 2/18 4 Buy now
29 Jan 2007 accounts Annual Accounts 10 Buy now
24 Jul 2006 annual-return Return made up to 30/06/06; full list of members 8 Buy now
30 Jan 2006 accounts Annual Accounts 10 Buy now
23 Jul 2005 annual-return Return made up to 30/06/05; full list of members 8 Buy now
24 Nov 2004 accounts Annual Accounts 8 Buy now
27 Jul 2004 annual-return Return made up to 30/06/04; full list of members 8 Buy now
18 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
06 Sep 2003 officers New director appointed 3 Buy now
06 Sep 2003 officers New director appointed 4 Buy now
06 Sep 2003 officers New director appointed 3 Buy now
06 Sep 2003 officers New director appointed 7 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 2 temple black east temple quay bristol avon BS1 6EG 1 Buy now
15 Aug 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
15 Aug 2003 officers New secretary appointed 2 Buy now