Advanced company searchLink opens in new window

STRATTON POINT GROUP LIMITED

Company number 09300895

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)
03 Oct 2017 AP01 Appointment of Mr Gareth Jones as a director on 27 September 2017
03 Oct 2017 MR01 Registration of charge 093008950003, created on 27 September 2017
02 Oct 2017 AD01 Registered office address changed from Devonshire House, 7th Floor Mayfair Place London W1J 8AJ England to Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 2 October 2017
25 Jul 2017 SH06 Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 56,229.82
25 Jul 2017 SH03 Purchase of own shares.
20 Apr 2017 AA Group of companies' accounts made up to 1 January 2017
14 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 Sep 2016 AA Group of companies' accounts made up to 3 January 2016
11 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
20 Apr 2016 MR01 Registration of charge 093008950002, created on 18 April 2016
20 Apr 2016 MR04 Satisfaction of charge 093008950001 in full
08 Apr 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 56,230.93
08 Apr 2016 AP01 Appointment of Mr Ian Don Goulding as a director on 20 November 2014
08 Apr 2016 AP01 Appointment of Mr Michael Purtill as a director on 20 November 2014
08 Apr 2016 AD01 Registered office address changed from C/O Qhotels Wellington House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to Devonshire House, 7th Floor Mayfair Place London W1J 8AJ on 8 April 2016
04 Apr 2016 AD01 Registered office address changed from Denonshire House 7th Floor Mayfair Place London W1J 8AJ to C/O Qhotels Wellington House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 4 April 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 56,230.93
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 50,001
03 Dec 2014 SH08 Change of share class name or designation
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2014 MR01 Registration of charge 093008950001, created on 19 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 101
11 Nov 2014 CERTNM Company name changed stratton point 3 LIMITED\certificate issued on 11/11/14
  • CONNOT ‐