- Company Overview for STRANGE HAULAGE LIMITED (09633702)
- Filing history for STRANGE HAULAGE LIMITED (09633702)
- People for STRANGE HAULAGE LIMITED (09633702)
- More for STRANGE HAULAGE LIMITED (09633702)
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) |
---|---|---|---|
06 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Matthew John Strange on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Matthew John Strange on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Matthew John Strange as a person with significant control on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from The Hollies Holly Lane Tansley Matlock DE4 5FF England to 13 Chatsworth Avenue Crich Matlock Derbyshire DE4 5DY on 11 October 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to The Hollies Holly Lane Tansley Matlock DE4 5FF on 25 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from The Hollies Holly Lane Tansley Matlock Derbyshire DE4 5FF England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 24 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
22 Jun 2021 | CH01 | Director's details changed for Mr Matthew John Strange on 11 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Matthew John Strange as a person with significant control on 11 June 2021 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | PSC07 | Cessation of Lucy Jane Hare Strange as a person with significant control on 24 April 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Matthew John Strange as a person with significant control on 24 April 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Matthew John Strange on 24 April 2019 | |
08 May 2019 | AD01 | Registered office address changed from 21 Laurel Grove Park Street Uttoxeter Staffordshire ST14 7EL England to The Hollies Holly Lane Tansley Matlock Derbyshire DE4 5FF on 8 May 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Lucy Jane Hare Strange as a director on 31 March 2019 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |