About

Registered Number: 04273505
Date of Incorporation: 20/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Established in 2001, Stroud Consulting Ltd has its registered office in Canterbury, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of Stroud Consulting Ltd are listed as Tester, Abigail Catherine Fleur, Weedon, Gillian Elizabeth, Heffernan, Neil Patrick, Lawrence, Sean Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFFERNAN, Neil Patrick 01 November 2010 21 June 2013 1
LAWRENCE, Sean Norman 20 August 2001 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
TESTER, Abigail Catherine Fleur 10 July 2003 05 November 2004 1
WEEDON, Gillian Elizabeth 11 November 2004 29 July 2011 1

Filing History

Document Type Date
PSC05 - N/A 11 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 24 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
PSC09 - N/A 19 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 27 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 27 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AD01 - Change of registered office address 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 12 March 2010
CERTNM - Change of name certificate 12 March 2010
CONNOT - N/A 12 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 12 January 2009
353 - Register of members 09 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
169 - Return by a company purchasing its own shares 20 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
225 - Change of Accounting Reference Date 23 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
395 - Particulars of a mortgage or charge 14 May 2003
AA - Annual Accounts 14 March 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
MEM/ARTS - N/A 13 February 2003
123 - Notice of increase in nominal capital 13 February 2003
363s - Annual Return 19 September 2002
353 - Register of members 26 April 2002
325 - Location of register of directors' interests in shares etc 26 April 2002
353 - Register of members 06 February 2002
325 - Location of register of directors' interests in shares etc 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.