Advanced company searchLink opens in new window

STRATHNEWTON INVESTMENTS LIMITED

Company number 02806654

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)
25 Jul 2024 TM01 Termination of appointment of Richard Michael Harris as a director on 22 July 2024
25 Jul 2024 AP01 Appointment of Ms Lucy Gabrielle Marks as a director on 22 July 2024
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
10 Apr 2024 PSC05 Change of details for Strathnewton Holdings Limited as a person with significant control on 5 April 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
08 Apr 2021 CH03 Secretary's details changed for Hugh Grainger Williams on 26 February 2021
08 Apr 2021 CH01 Director's details changed for Mr Richard Michael Harris on 26 February 2021
08 Apr 2021 CH01 Director's details changed for Mr Roy Grainger Williams on 26 February 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 AD01 Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 March 2021
24 Aug 2020 MR04 Satisfaction of charge 11 in full
24 Aug 2020 MR04 Satisfaction of charge 028066540013 in full
24 Aug 2020 MR04 Satisfaction of charge 12 in full
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CH01 Director's details changed for Mr Richard Michael Harris on 16 November 2017