- Company Overview for STRATTON CREBER LIMITED (05245807)
- Filing history for STRATTON CREBER LIMITED (05245807)
- People for STRATTON CREBER LIMITED (05245807)
- More for STRATTON CREBER LIMITED (05245807)
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) |
---|---|---|---|
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
08 Dec 2021 | ANNOTATION |
|
|
08 Dec 2021 | AP01 | Appointment of Richard Twigg as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
23 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|