- Company Overview for STRATTON CREBER LIMITED (05245807)
- Filing history for STRATTON CREBER LIMITED (05245807)
- People for STRATTON CREBER LIMITED (05245807)
- More for STRATTON CREBER LIMITED (05245807)
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) |
---|---|---|---|
23 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs. Shirley Gaik Heah Law on 1 June 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 24 December 2012 | |
21 Dec 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX England on 4 January 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from C/O Ian Sayner 31-33 Locks Heath Centre Locks Heath Southampton SO31 6DX on 15 December 2010 |