- Company Overview for STRANDHOLMEWESTON (07890486)
- Filing history for STRANDHOLMEWESTON (07890486)
- People for STRANDHOLMEWESTON (07890486)
- More for STRANDHOLMEWESTON (07890486)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
27 Nov 2023 | PSC04 | Change of details for Mr Francis Richard Ayrton Caton as a person with significant control on 6 April 2016 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Helen Margaret Caton as a person with significant control on 6 April 2016 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Edith Margaret Caton as a person with significant control on 6 April 2016 | |
21 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
20 Dec 2022 | TM01 | Termination of appointment of Edith Margaret Caton as a director on 11 November 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 4 January 2016 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
11 Apr 2013 | AD01 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 11 April 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
26 Apr 2012 | AA01 | Current accounting period extended from 31 December 2012 to 5 April 2013 | |
12 Jan 2012 | CERTNM |
Company name changed standholmeweston\certificate issued on 12/01/12
|
|
12 Jan 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | AP01 | Appointment of Mrs Edith Margaret Caton as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
09 Jan 2012 | AP01 | Appointment of Mrs Helen Margaret Caton as a director |