Advanced company searchLink opens in new window

STRATTON BRANDHOUSE LTD

Company number 11456274

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)
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:
  • GBP 25
  • ANNOTATION Clarification hmrc confirmation duty paid
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
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