Advanced company searchLink opens in new window

E C STRAITON & PARTNERS LIMITED

Company number 07097933

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)
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 SH08 Change of share class name or designation
09 Jun 2021 AP01 Appointment of Mrs Susan Heather Mccreath as a director on 3 December 2020
09 Jun 2021 AP01 Appointment of Mrs Natalie Jayne Mincher-Lockett as a director on 3 December 2020
21 May 2021 CH01 Director's details changed for Mr Stephen Woodcock on 21 May 2021
05 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Jan 2021 SH06 Cancellation of shares. Statement of capital on 1 December 2020
  • GBP 500
17 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
30 Sep 2020 SH03 Purchase of own shares.
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Aug 2020 AP01 Appointment of Mr David William Gowan as a director on 15 December 2019
04 Aug 2020 AP01 Appointment of Mr John Scotton as a director on 15 December 2019
23 Jul 2020 SH06 Cancellation of shares. Statement of capital on 23 December 2019
  • GBP 520
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2019
  • GBP 540.00
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 540
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2019.
19 Mar 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise £180 08/03/2019
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2019 SH06 Cancellation of shares. Statement of capital on 6 November 2018
  • GBP 360
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017