Advanced company searchLink opens in new window

STRANGER HOLDINGS PLC

Company number 09837001

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)
17 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mr James Timothy Chapman Longley on 1 January 2022
10 Oct 2022 AA Full accounts made up to 31 March 2022
23 Aug 2022 CH01 Director's details changed for Mr Charles Ronald Spencer Tatnall on 1 June 2020
28 Nov 2021 PSC08 Notification of a person with significant control statement
22 Nov 2021 PSC07 Cessation of Charles Ronald Spencer Tatnall as a person with significant control on 22 November 2021
22 Nov 2021 PSC07 Cessation of James Timothy Chapman as a person with significant control on 22 November 2021
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
14 Oct 2021 AA Full accounts made up to 31 March 2021
03 Jun 2021 AUD Auditor's resignation
03 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
02 Nov 2020 AA Full accounts made up to 31 March 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
16 Sep 2019 AA Full accounts made up to 31 March 2019
14 Jan 2019 AA Full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
20 Nov 2017 MR01 Registration of charge 098370010001, created on 1 November 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
09 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2017 AA Full accounts made up to 31 March 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 145,770
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 134,770
17 Jan 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 17 January 2017