- Company Overview for STRATTON BRANDHOUSE LTD (11456274)
- Filing history for STRATTON BRANDHOUSE LTD (11456274)
- People for STRATTON BRANDHOUSE LTD (11456274)
- More for STRATTON BRANDHOUSE LTD (11456274)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
09 Jan 2025 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
12 Aug 2024 | AD01 | Registered office address changed from Suite 2.2 1-3 Stevenson Square Manchester M1 1DN England to Raven House 113 Fairfield Street Manchester Lancashire M12 6EL on 12 August 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Mar 2023 | AP01 | Appointment of Mrs Kirsty Makin as a director on 7 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
24 Oct 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Sep 2022 | AD01 | Registered office address changed from 1-3 Stevenson Square Suite 2.2 1-3 Stevenson Square Manchester M1 1DN England to Suite 2.2 1-3 Stevenson Square Manchester M1 1DN on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 101-103 Oldham Street Manchester M4 1LW England to 1-3 Stevenson Square Suite 2.2 1-3 Stevenson Square Manchester M1 1DN on 14 September 2022 | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | PSC05 | Change of details for Rj Northwest Ltd as a person with significant control on 27 July 2022 | |
28 Jul 2022 | PSC02 | Notification of Klm Capital Limited as a person with significant control on 27 July 2022 | |
12 Jan 2022 | PSC07 | Cessation of Thomas Stephen Jones as a person with significant control on 7 January 2022 | |
12 Jan 2022 | PSC02 | Notification of Rj Northwest Ltd as a person with significant control on 7 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 9 Hardcastle Gardens Hardcastle Gardens Bolton BL2 4NZ United Kingdom to 101-103 Oldham Street Manchester M4 1LW on 18 January 2019 |