- Company Overview for STRONGHOLD ESTATES LIMITED (00974774)
- Filing history for STRONGHOLD ESTATES LIMITED (00974774)
- People for STRONGHOLD ESTATES LIMITED (00974774)
- Charges for STRONGHOLD ESTATES LIMITED (00974774)
- More for STRONGHOLD ESTATES LIMITED (00974774)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2017 | PSC01 | Notification of Stuart Thornton as a person with significant control on 14 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Christopher Thornton as a person with significant control on 14 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Claire Ashton as a person with significant control on 14 June 2017 | |
03 Jul 2017 | PSC02 | Notification of Carneco Investments Limited as a person with significant control on 14 June 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 29 June 2015 | |
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Raymond Alfred Thornton as a director on 29 September 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 | |
31 Jul 2014 | CH03 | Secretary's details changed for Natalie Julia Peacocke on 31 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD02 | Register inspection address has been changed | |
03 Jul 2014 | CH01 | Director's details changed for Mr Malcolm Horace Thornton on 3 July 2014 | |
03 Jul 2014 | CH03 | Secretary's details changed for Natalie Julia Peacocke on 3 July 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2014 | MR01 | Registration of charge 009747740024 | |
07 Feb 2014 | MR01 | Registration of charge 009747740023 | |
22 Jan 2014 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 22 January 2014 | |
12 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
12 Jul 2013 | CH03 | Secretary's details changed for Natalie Julia Peacocke on 13 June 2013 |