STRATFORD HISTORIC BUILDINGS TRUST

08206419
CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 officers Appointment of director (Mr Anthony Jefferson) 2 Buy now
27 Jun 2024 accounts Annual Accounts 16 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 13 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 14 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 14 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 14 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 14 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 12 Buy now
19 Dec 2017 officers Termination of appointment of director (Joan Ailsa Florence Mcfarlane) 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 10 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Roger Francis Harris) 1 Buy now
09 Dec 2016 officers Termination of appointment of director (Roger Francis Harris) 1 Buy now
14 Oct 2016 officers Appointment of director (Mr Richard Philip Goodall) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 mortgage Registration of a charge 12 Buy now
03 Jan 2016 accounts Annual Accounts 9 Buy now
05 Oct 2015 annual-return Annual Return 8 Buy now
23 Sep 2015 officers Appointment of director (Mr William Mark Holden) 2 Buy now
14 Sep 2015 officers Change of particulars for director (Dr Kevin Patrick Bond) 2 Buy now
14 Sep 2015 officers Change of particulars for director (Roger Frank Davis) 2 Buy now
14 Jul 2015 officers Appointment of director (Mrs Joan Ailsa Florence Mcfarlane) 2 Buy now
07 Jul 2015 officers Appointment of secretary (Mr Roger Francis Harris) 2 Buy now
07 Jul 2015 officers Appointment of director (Mr Roger Francis Harris) 2 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 officers Termination of appointment of director (Wendy Temple) 1 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Wendy Temple) 1 Buy now
24 Apr 2014 accounts Annual Accounts 8 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Malcolm Stuart Temple) 1 Buy now
04 Jun 2013 officers Termination of appointment of director (Malcolm Stuart Temple) 2 Buy now
07 Sep 2012 incorporation Incorporation Company 39 Buy now