Advanced company searchLink opens in new window

STRATTON CRAIG LIMITED

Company number 06608725

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)
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
05 Jul 2024 AP01 Appointment of Miss Nina Charlotte Whittaker as a director on 1 July 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
26 May 2023 PSC02 Notification of The Positive Change Group Ltd as a person with significant control on 3 March 2023
25 May 2023 TM02 Termination of appointment of Emma Clare as a secretary on 25 May 2023
25 May 2023 PSC07 Cessation of Emma Clare as a person with significant control on 3 March 2023
25 May 2023 PSC07 Cessation of Darren James Clare as a person with significant control on 3 March 2023
25 May 2023 AP01 Appointment of Mr Paul Richard Edison as a director on 25 May 2023
25 May 2023 AP01 Appointment of Mr David Brett Douglas Christopherson as a director on 25 May 2023
25 May 2023 AP01 Appointment of Mr Adrian Shaun Fernandes as a director on 25 May 2023
25 May 2023 AD01 Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to Fulham Palace Bishops Avenue London SW6 6EA on 25 May 2023
09 Mar 2023 MR04 Satisfaction of charge 2 in full
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 10
03 Mar 2023 SH08 Change of share class name or designation
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 AD01 Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to Broad Quay House Prince Street Bristol BS1 4DJ on 9 March 2022
30 Jul 2021 AD01 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to 40 Berkeley Square Bristol BS8 1HP on 30 July 2021
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 AD01 Registered office address changed from The Penthouse 15 Colston Street Bristol BS1 5AP England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 11 March 2021
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of Emma Clare as a person with significant control on 5 March 2020