Advanced company searchLink opens in new window

STRATHON PARK FINANCIAL LTD

Company number 09289523

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Apr 2022 AD01 Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF England to High Farm Firby York YO60 7LH on 12 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
19 Oct 2020 AD01 Registered office address changed from High Farm Firby York YO60 7LH England to Commer House Station Road Tadcaster North Yorkshire LS24 9JF on 19 October 2020
13 Oct 2020 AD01 Registered office address changed from Commer House Station Road Tadcaster LS24 9JF England to High Farm Firby York YO60 7LH on 13 October 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
18 Nov 2019 CS01 Confirmation statement made on 19 February 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Dec 2017 SH10 Particulars of variation of rights attached to shares
22 Nov 2017 AP01 Appointment of Sarah Louise Walsh as a director on 19 July 2017
22 Nov 2017 SH08 Change of share class name or designation
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Rights and privilges attached to the respected classes are as follows 19/07/2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Oct 2017 AD01 Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom to Commer House Station Road Tadcaster LS24 9JF on 5 October 2017