Advanced company searchLink opens in new window

STRANDHOLMEWESTON

Company number 07890486

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)
19 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr Francis Richard Ayrton Caton as a person with significant control on 6 April 2016
27 Nov 2023 PSC04 Change of details for Mrs Helen Margaret Caton as a person with significant control on 6 April 2016
27 Nov 2023 PSC04 Change of details for Mrs Edith Margaret Caton as a person with significant control on 6 April 2016
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
20 Dec 2022 TM01 Termination of appointment of Edith Margaret Caton as a director on 11 November 2022
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
04 Jan 2016 AD01 Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 4 January 2016
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
11 Apr 2013 AD01 Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 11 April 2013
18 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
26 Apr 2012 AA01 Current accounting period extended from 31 December 2012 to 5 April 2013
12 Jan 2012 CERTNM Company name changed standholmeweston\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
12 Jan 2012 CONNOT Change of name notice
10 Jan 2012 AP01 Appointment of Mrs Edith Margaret Caton as a director
09 Jan 2012 TM01 Termination of appointment of Jonathon Round as a director
09 Jan 2012 AP01 Appointment of Mrs Helen Margaret Caton as a director
09 Jan 2012 AP01 Appointment of Mr Francis Richard Ayrton Caton as a director