Advanced company searchLink opens in new window

STRATTON ACCIDENT REPAIR CENTRE LIMITED

Company number 08739373

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
16 Aug 2024 AD01 Registered office address changed from L3 Lancashire House Green Lane Romiley Stockport SK6 3JQ England to Unit L3 Green Lane Romiley Stockport SK6 3LJ on 16 August 2024
05 Mar 2024 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to L3 Lancashire House Green Lane Romiley Stockport SK6 3JQ on 5 March 2024
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 AP01 Appointment of Mr Anthony John Heard as a director on 7 September 2023
08 Sep 2023 TM01 Termination of appointment of Garth Scott Downs as a director on 7 September 2023
08 Sep 2023 PSC02 Notification of Thao One Limited as a person with significant control on 7 September 2023
08 Sep 2023 PSC07 Cessation of Oakmont Capital Investments Limited as a person with significant control on 7 September 2023
08 Sep 2023 PSC07 Cessation of Garth Scott Downs as a person with significant control on 7 September 2023
08 Sep 2023 MR01 Registration of charge 087393730001, created on 7 September 2023
19 May 2023 CERTNM Company name changed stratton smart LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Dec 2022 PSC02 Notification of Oakmont Capital Investments Limited as a person with significant control on 6 April 2016
07 Dec 2022 PSC04 Change of details for Mr Garth Scott Downs as a person with significant control on 7 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 7 December 2020
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/21
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 143
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019