Download leads from Nexok and grow your business. Find out more

Stratford Upon Avon Town Centre Management Limited

Documents

Total Documents116
Total Pages446

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off
30 January 2018First Gazette notice for compulsory strike-off
7 March 2017Confirmation statement made on 15 February 2017 with updates
7 March 2017Confirmation statement made on 15 February 2017 with updates
29 November 2016Accounts for a dormant company made up to 28 February 2016
29 November 2016Accounts for a dormant company made up to 28 February 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a secretary on 30 March 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a secretary on 30 March 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Appointment of Miss Rachael Chaddock as a director
10 April 2016Appointment of Mr David Chaddock as a secretary
10 April 2016Registered office address changed from 116 Streetsbrook Road Solihull West Midlands B90 3PH to 67 Alderminster Alderminster Stratford-upon-Avon Warwickshire CV37 8NX on 10 April 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Appointment of Mr David Chaddock as a director on 10 April 2016
10 April 2016Appointment of Mr David Chaddock as a secretary on 10 April 2016
10 April 2016Appointment of Mr David Chaddock as a director
10 April 2016Appointment of Miss Rachael Chaddock as a director on 10 April 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Appointment of Mr David Chaddock as a secretary on 10 April 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a secretary on 30 March 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a secretary on 30 March 2016
10 April 2016Registered office address changed from 116 Streetsbrook Road Solihull West Midlands B90 3PH to 67 Alderminster Alderminster Stratford-upon-Avon Warwickshire CV37 8NX on 10 April 2016
10 April 2016Appointment of Mr David Chaddock as a director on 10 April 2016
10 April 2016Termination of appointment of Ivor Edwin Chaddock as a director on 30 March 2016
10 April 2016Appointment of Mr David Chaddock as a director
10 April 2016Appointment of Mr David Chaddock as a secretary
10 April 2016Appointment of Miss Rachael Chaddock as a director on 10 April 2016
10 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
10 April 2016Appointment of Miss Rachael Chaddock as a director
3 October 2015Accounts for a dormant company made up to 28 February 2015
3 October 2015Accounts for a dormant company made up to 28 February 2015
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
16 October 2014Accounts for a dormant company made up to 28 February 2014
16 October 2014Accounts for a dormant company made up to 28 February 2014
21 February 2014Director's details changed for Ivor Edwin Chaddock on 15 February 2014
21 February 2014Director's details changed for Ivor Edwin Chaddock on 15 February 2014
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Director's details changed for Gillian Chaddock on 15 February 2014
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Director's details changed for Gillian Chaddock on 15 February 2014
27 November 2013Accounts for a dormant company made up to 28 February 2013
27 November 2013Accounts for a dormant company made up to 28 February 2013
22 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
22 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
15 November 2012Accounts for a dormant company made up to 28 February 2012
15 November 2012Accounts for a dormant company made up to 28 February 2012
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
7 November 2011Accounts for a dormant company made up to 28 February 2011
7 November 2011Accounts for a dormant company made up to 28 February 2011
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
9 November 2010Accounts for a dormant company made up to 28 February 2010
9 November 2010Accounts for a dormant company made up to 28 February 2010
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
29 December 2009Accounts for a dormant company made up to 28 February 2009
29 December 2009Accounts for a dormant company made up to 28 February 2009
18 March 2009Return made up to 15/02/09; full list of members
18 March 2009Return made up to 15/02/09; full list of members
15 December 2008Accounts for a dormant company made up to 28 February 2008
15 December 2008Accounts for a dormant company made up to 28 February 2008
8 March 2008Return made up to 15/02/08; no change of members
8 March 2008Return made up to 15/02/08; no change of members
3 January 2008Accounts for a dormant company made up to 28 February 2007
3 January 2008Accounts for a dormant company made up to 28 February 2007
14 March 2007Return made up to 15/02/07; full list of members
14 March 2007Return made up to 15/02/07; full list of members
13 November 2006Accounts for a dormant company made up to 28 February 2006
13 November 2006Registered office changed on 13/11/06 from: 53 gospel farm road, alcocks green birmingham, west midlands B27 7LJ
13 November 2006Registered office changed on 13/11/06 from: 53 gospel farm road alcocks green birmingham west midlands B27 7LJ
13 November 2006Accounts for a dormant company made up to 28 February 2006
14 March 2006Return made up to 15/02/06; full list of members
14 March 2006Return made up to 15/02/06; full list of members
2 December 2005Accounts for a dormant company made up to 28 February 2005
2 December 2005Accounts for a dormant company made up to 28 February 2005
7 March 2005Return made up to 15/02/05; full list of members
7 March 2005Return made up to 15/02/05; full list of members
29 November 2004Accounts for a dormant company made up to 28 February 2004
29 November 2004Accounts for a dormant company made up to 28 February 2004
10 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2004Director's particulars changed
13 February 2004Director's particulars changed
17 December 2003Accounts for a dormant company made up to 28 February 2003
17 December 2003Accounts for a dormant company made up to 28 February 2003
17 December 2003Registered office changed on 17/12/03 from: dial house, clifford chambers, stratford upon avon, warwickshire CV37 8HX
17 December 2003Registered office changed on 17/12/03 from: dial house clifford chambers stratford upon avon warwickshire CV37 8HX
5 March 2003Return made up to 15/02/03; full list of members
5 March 2003Return made up to 15/02/03; full list of members
18 December 2002Accounts for a dormant company made up to 28 February 2002
18 December 2002Accounts for a dormant company made up to 28 February 2002
12 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
12 March 2002New secretary appointed;new director appointed
12 March 2002New secretary appointed;new director appointed
12 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
29 November 2001Accounts for a dormant company made up to 28 February 2001
29 November 2001Accounts for a dormant company made up to 28 February 2001
27 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 February 2000Registered office changed on 24/02/00 from: 16 saint john street, london, EC1M 4NT
24 February 2000Registered office changed on 24/02/00 from: 16 saint john street london EC1M 4NT
23 February 2000New director appointed
23 February 2000Secretary resigned
23 February 2000New director appointed
23 February 2000New secretary appointed
23 February 2000Secretary resigned
23 February 2000Director resigned
23 February 2000New secretary appointed
23 February 2000Director resigned
15 February 2000Incorporation
15 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing