Advanced company searchLink opens in new window

STRATHNEWTON HOLDINGS LIMITED

Company number 03047470

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
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 19 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 19 April 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
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
02 Mar 2021 PSC05 Change of details for Cardinal Lysander Limited as a person with significant control on 2 March 2021
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 19 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
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016
28 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
23 Feb 2016 CH01 Director's details changed for Mr Richard Michael Harris on 23 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015