About

Registered Number: 03859422
Date of Incorporation: 14/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Exchange, Brick Row, Stroud, Gloucestershire, GL5 1DF

 

Stroud Common Wealth Company Ltd was established in 1999, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicola Anne 14 September 2018 - 1
MAHDIYONE, Clare Louise 05 July 2007 - 1
ST CLAIR, Aurelia Wendy 11 December 2014 - 1
ST.CLAIR, Aurelia Wendy 04 July 2013 - 1
SCOTT CATO, Molly 05 July 2007 11 December 2014 1
ST.CLAIR, Aurelia Wendy 17 January 2013 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
STARK, Rachel Anne 14 February 2006 13 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 29 September 2015
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 23 September 2010
AAMD - Amended Accounts 15 June 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AD01 - Change of registered office address 12 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 29 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 10 October 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 27 January 2000
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Assignment of deposit 22 December 2009 Fully Satisfied

N/A

Second legal charge 31 January 2000 Outstanding

N/A

Legal mortgage 31 January 2000 Outstanding

N/A

Debenture 24 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.