THE STRATTON HOUSE FREEHOLD COMPANY LTD
Company number 12105079
- Company Overview for THE STRATTON HOUSE FREEHOLD COMPANY LTD (12105079)
- Filing history for THE STRATTON HOUSE FREEHOLD COMPANY LTD (12105079)
- People for THE STRATTON HOUSE FREEHOLD COMPANY LTD (12105079)
- More for THE STRATTON HOUSE FREEHOLD COMPANY LTD (12105079)
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) |
---|---|---|---|
10 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
20 Oct 2023 | TM01 | Termination of appointment of John Alan Whitty as a director on 1 April 2022 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 24 January 2023
|
|
05 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
05 Aug 2022 | TM01 | Termination of appointment of Graham Royston Anstice as a director on 4 August 2022 | |
20 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
09 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Richard Alan Marwood Stone as a director on 9 March 2021 | |
12 Feb 2021 | AP01 | Appointment of Ms Sarah Catherine Key as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Ms Morag Wood as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Jonathan David Willy as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr John Alan Whitty as a director on 12 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 59-60 High West Street Dorchester DT1 1UY England to Stratton House 59-60 High West Street Dorchester Dorset DT1 1UY on 4 November 2019 | |
03 Nov 2019 | AD01 | Registered office address changed from 10 Stratton House 59-60 High West Street Dorchester Dorset DT1 1UY United Kingdom to 59-60 High West Street Dorchester DT1 1UY on 3 November 2019 | |
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|