SIMPLY STRATFORD LTD

09804350
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
07 May 2024 officers Change of particulars for director (Mr Gary Thomas Sharp) 2 Buy now
02 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 accounts Annual Accounts 7 Buy now
15 Dec 2023 officers Termination of appointment of director (Christopher O'brien) 1 Buy now
13 Oct 2023 mortgage Registration of a charge 21 Buy now
13 Oct 2023 mortgage Registration of a charge 20 Buy now
07 Oct 2023 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 8 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Jun 2021 incorporation Memorandum Articles 13 Buy now
01 Jun 2021 resolution Resolution 2 Buy now
25 May 2021 officers Change of particulars for director (Mr Christopher O'brien) 2 Buy now
19 May 2021 mortgage Registration of a charge 30 Buy now
14 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2021 officers Appointment of director (Mr Gary Thomas Sharp) 2 Buy now
14 May 2021 officers Appointment of director (Mr Christopher O'brien) 2 Buy now
14 May 2021 officers Termination of appointment of director (Nigel Bennett Schofield) 1 Buy now
14 May 2021 officers Termination of appointment of director (Paul Anthony Keith Jeffery) 1 Buy now
14 May 2021 officers Termination of appointment of director (Helena Jeffery) 1 Buy now
14 May 2021 officers Termination of appointment of director (Peter Martin Hill) 1 Buy now
14 May 2021 officers Termination of appointment of director (Derek George Cormack) 1 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2021 resolution Resolution 3 Buy now
16 Apr 2021 accounts Annual Accounts 11 Buy now
16 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2020 mortgage Registration of a charge 27 Buy now
09 Jan 2020 mortgage Registration of a charge 27 Buy now
03 Jan 2020 accounts Annual Accounts 10 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2018 resolution Resolution 25 Buy now
23 Oct 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Oct 2018 capital Return of Allotment of shares 8 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 officers Appointment of director (Mr Derek George Cormack) 2 Buy now
12 Sep 2018 officers Appointment of director (Helena Jeffery) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 10 Buy now
10 Nov 2016 accounts Change Account Reference Date Company Current Extended 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2015 incorporation Incorporation Company 23 Buy now