- Company Overview for STRATTON POINT GROUP LIMITED (09300895)
- Filing history for STRATTON POINT GROUP LIMITED (09300895)
- People for STRATTON POINT GROUP LIMITED (09300895)
- Charges for STRATTON POINT GROUP LIMITED (09300895)
- Insolvency for STRATTON POINT GROUP LIMITED (09300895)
- More for STRATTON POINT GROUP LIMITED (09300895)
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
|
|
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
|
|
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
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
03 Dec 2014 | SH08 | Change of share class name or designation | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Nov 2014 | CERTNM |
Company name changed stratton point 3 LIMITED\certificate issued on 11/11/14
|