Advanced company searchLink opens in new window

STRONGHOLD ESTATES LIMITED

Company number 00974774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 750,000
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
  • GBP 100,000
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