Advanced company searchLink opens in new window

STRENSALL RESIDENTS COMPANY LIMITED

Company number 04473135

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)
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 AP01 Appointment of Mr James William Hamand as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Nicholas Peter Vaughan as a director on 1 December 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Jul 2017 PSC02 Notification of Annington Nominees Limited as a person with significant control on 29 June 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 35
20 Jul 2016 CH02 Director's details changed for Annington Nominees Limited on 20 July 2016
20 Jul 2016 CH04 Secretary's details changed for Preim Limited on 20 July 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 35
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
03 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014
21 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 35