- Company Overview for STRAMONGATE PROPERTIES LIMITED (01826559)
- Filing history for STRAMONGATE PROPERTIES LIMITED (01826559)
- People for STRAMONGATE PROPERTIES LIMITED (01826559)
- Charges for STRAMONGATE PROPERTIES LIMITED (01826559)
- Registers for STRAMONGATE PROPERTIES LIMITED (01826559)
- More for STRAMONGATE PROPERTIES LIMITED (01826559)
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) |
---|---|---|---|
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Apr 2013 | AUD | Auditor's resignation | |
08 Jan 2013 | CH01 | Director's details changed for Gillian Rosemary Chesham on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Paul Anthony Chesham on 8 January 2013 | |
08 Jan 2013 | CH03 | Secretary's details changed for Gillian Rosemary Chesham on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Maria Anna Amelia Peill on 8 January 2013 | |
02 Dec 2012 | AD01 | Registered office address changed from 1 Kent View Kendal Cumbria LA9 4DZ on 2 December 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Andrew Charles Peill on 26 September 2012 | |
02 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
02 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
03 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |