About

Registered Number: 03533041
Date of Incorporation: 23/03/1998 (27 years ago)
Company Status: Active
Registered Address: Alder House Inchbrook Trading, Estate, Stroud, Gloucestershire, GL5 5EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.