Advanced company searchLink opens in new window

THE STRATTON HOUSE FREEHOLD COMPANY LTD

Company number 12105079

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)
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
  • GBP 17
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
  • GBP 16