STROUD FARM SERVICES LIMITED

04886140
UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2024 accounts Annual Accounts 13 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2023 accounts Annual Accounts 12 Buy now
14 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 accounts Annual Accounts 14 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2021 officers Change of particulars for director (Mr Matthew Julian Turner) 2 Buy now
08 Oct 2021 officers Change of particulars for director (Mrs Fiona Ann Turner) 2 Buy now
19 Aug 2021 accounts Annual Accounts 14 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 10 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 12 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 13 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2017 accounts Annual Accounts 13 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Sep 2016 officers Appointment of secretary (Mr Matthew Julian Turner) 2 Buy now
20 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Mitchells Secretarial Services Limited) 1 Buy now
02 Jun 2016 officers Appointment of director (Matthew Julian Turner) 3 Buy now
02 Jun 2016 officers Appointment of director (Fiona Ann Turner) 3 Buy now
02 Jun 2016 officers Termination of appointment of director (Nigel Patrick Vivian) 2 Buy now
01 Apr 2016 accounts Annual Accounts 7 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 8 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 accounts Annual Accounts 8 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 7 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for director (Nigel Patrick Vivian) 2 Buy now
18 Oct 2010 officers Change of particulars for corporate secretary (Mitchells Secretarial Services Limited) 2 Buy now
11 Mar 2010 accounts Annual Accounts 7 Buy now
03 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
21 Jul 2009 accounts Annual Accounts 8 Buy now
08 Sep 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 8 Buy now
13 Sep 2007 annual-return Return made up to 03/09/07; no change of members 6 Buy now
16 Jul 2007 accounts Annual Accounts 8 Buy now
03 Oct 2006 accounts Annual Accounts 8 Buy now
19 Sep 2006 annual-return Return made up to 03/09/06; full list of members 6 Buy now
03 Oct 2005 annual-return Return made up to 03/09/05; full list of members 6 Buy now
20 Jul 2005 accounts Annual Accounts 8 Buy now
02 Sep 2004 annual-return Return made up to 03/09/04; full list of members 6 Buy now
15 Jul 2004 accounts Accounting reference date extended from 30/09/04 to 30/11/04 1 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX 1 Buy now
03 Sep 2003 incorporation Incorporation Company 16 Buy now