- Company Overview for STRACHAN ACCOUNTANTS LIMITED (06336335)
- Filing history for STRACHAN ACCOUNTANTS LIMITED (06336335)
- People for STRACHAN ACCOUNTANTS LIMITED (06336335)
- Charges for STRACHAN ACCOUNTANTS LIMITED (06336335)
- More for STRACHAN ACCOUNTANTS LIMITED (06336335)
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) |
---|---|---|---|
14 Sep 2016 | CH01 | Director's details changed for Mrs Janice Strachan on 14 September 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Janice Strachan on 5 August 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from C/O Cannon & Co 6 West Cliff Gardens Folkestone Kent CT20 1SP to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 12 August 2015 | |
04 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
08 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mrs Janice Strachan on 16 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Ian Strachan on 16 April 2012 | |
17 Apr 2012 | CH03 | Secretary's details changed for Janice Strachan on 16 April 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 4 Pike Close Folkestone Kent CT19 5UT England on 17 April 2012 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2011 | AP01 | Appointment of Mrs Janice Strachan as a director | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Ian Strachan on 7 August 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from 103 Cheriton High Street Folkestone Kent CT19 4HE on 10 August 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |