Stroud Office Interiors Ltd was registered on 23 March 1998 and are based in Gloucestershire. There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACARTNEY, Alan John | 23 March 1998 | 22 April 2003 | 1 |
MACARTNEY, Sarah Anne | 23 March 1998 | 22 April 2003 | 1 |
OSBORNE, Susan Diane | 23 March 1998 | 15 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 06 April 2020 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 21 February 2018 | |
MR04 - N/A | 05 July 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 06 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 11 April 2011 | |
TM02 - Termination of appointment of secretary | 11 April 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH03 - Change of particulars for secretary | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 15 April 2009 | |
225 - Change of Accounting Reference Date | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
RESOLUTIONS - N/A | 20 August 2008 | |
MEM/ARTS - N/A | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
363a - Annual Return | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 02 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2003 | |
AA - Annual Accounts | 02 October 2003 | |
169 - Return by a company purchasing its own shares | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
363s - Annual Return | 05 April 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 18 February 2000 | |
225 - Change of Accounting Reference Date | 04 January 2000 | |
363s - Annual Return | 28 April 1999 | |
225 - Change of Accounting Reference Date | 15 January 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1998 | |
395 - Particulars of a mortgage or charge | 28 August 1998 | |
225 - Change of Accounting Reference Date | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
NEWINC - New incorporation documents | 23 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2008 | Fully Satisfied |
N/A |
Debenture | 15 August 2008 | Outstanding |
N/A |
Legal mortgage | 20 November 1998 | Fully Satisfied |
N/A |
Debenture | 26 August 1998 | Fully Satisfied |
N/A |