Advanced company searchLink opens in new window

STRINES ESTATE MANAGEMENT & INVESTMENTS LIMITED

Company number 07396805

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)
15 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 November 2023
13 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
08 Apr 2021 AD01 Registered office address changed from 38 Fernwood Marple Bridge Marple SK6 5BE England to 38 Fernwood Marple Bridge Marple SK6 5BE on 8 April 2021
29 Mar 2021 AD01 Registered office address changed from 23 Sandringham Road Gee Cross Hyde Cheshire SK14 5JA United Kingdom to 38 Fernwood Marple Bridge Marple SK6 5BE on 29 March 2021
13 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 30 November 2019
17 Oct 2019 CH03 Secretary's details changed for Robert Jones on 15 October 2019
16 Oct 2019 PSC04 Change of details for Mr. Robert Ian Jones as a person with significant control on 15 October 2019
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr. Robert Ian Jones on 15 October 2019
16 Oct 2019 AD01 Registered office address changed from 8 Crown Street Hawk Green Marple Stockport SK6 7JH United Kingdom to 23 Sandringham Road Gee Cross Hyde Cheshire SK14 5JA on 16 October 2019
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
05 Jul 2018 AA Micro company accounts made up to 30 November 2017
12 Jun 2018 AD01 Registered office address changed from 84 Strines Road Marple Stockport Cheshire SK6 7DU to 8 Crown Street Hawk Green Marple Stockport SK6 7JH on 12 June 2018
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
07 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Dec 2016 CH03 Secretary's details changed for Robert Jones on 6 December 2016
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates