- Company Overview for STRACHAN VISICK LIMITED (03173278)
- Filing history for STRACHAN VISICK LIMITED (03173278)
- People for STRACHAN VISICK LIMITED (03173278)
- Charges for STRACHAN VISICK LIMITED (03173278)
- More for STRACHAN VISICK LIMITED (03173278)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF to C/O Beacon 99 Leigh Road Eastleigh Hampshire SO50 9DR on 30 November 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AD02 | Register inspection address has been changed from Suite 1 116 Ballards Lane London N3 2DN United Kingdom to Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF | |
05 Jan 2015 | AD01 | Registered office address changed from Suite 1 116 Ballards Lane London N3 2DN to Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF on 5 January 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Sheila Smith as a director | |
21 Dec 2012 | AP01 | Appointment of Jim Pretty as a director | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of John Maitland as a director | |
05 Jul 2012 | AP01 | Appointment of Ms Sheila Smith as a director | |
21 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 May 2011 | AA | Accounts for a medium company made up to 28 February 2010 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr John Maitland on 15 March 2011 | |
24 Mar 2011 | AD02 | Register inspection address has been changed from Brinkworth House Malmesbury Road Brinkworth Chippenham Wiltshire SN15 5DF United Kingdom | |
21 Feb 2011 | AD01 | Registered office address changed from Brinkworth House Malmesbury Road Brinkworth Chippenham Wiltshire SN15 5DF on 21 February 2011 | |
07 Dec 2010 | TM01 | Termination of appointment of Sheila Smith as a director | |
07 Dec 2010 | AP01 | Appointment of Mr John Maitland as a director |