- Company Overview for ST MARY STRATTON LTD (11289001)
- Filing history for ST MARY STRATTON LTD (11289001)
- People for ST MARY STRATTON LTD (11289001)
- More for ST MARY STRATTON LTD (11289001)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Andrew James Shields on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Ben Robert O'rourke on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Frank David Golledge on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Jonathan Peter Frank Edge on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Jonathan Collins on 16 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
08 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
16 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 78 Dorchester Road Stratton Dorchester DT2 9RZ on 3 June 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Ben Robert O'rouke as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Ben Robert O'rourke as a director on 17 July 2019 | |
24 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2019 | PSC07 | Cessation of Christopher Watts as a person with significant control on 17 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Christopher Watts as a director on 18 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Frank David Golledge as a director on 17 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Ben Robert O'rouke as a director on 17 July 2019 |