Advanced company searchLink opens in new window

THE STRATTON HOTEL LTD

Company number 10125014

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
24 Apr 2020 PSC05 Change of details for Veritas Hotels Ltd as a person with significant control on 23 April 2020
24 Apr 2020 CH01 Director's details changed for Sarah Janet Stevens on 23 April 2020
24 Apr 2020 CH01 Director's details changed for Aidan Crichton Stevens on 23 April 2020
24 Apr 2020 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcs. WR4 9FA to Stratton House Hotel Gloucester Road Cirencester Gloucestershire GL7 2LE on 24 April 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
12 Apr 2019 CH01 Director's details changed for Sarah Janet Stevens on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Aidan Crichton Stevens on 12 April 2019
12 Apr 2019 PSC05 Change of details for Veritas Hotels Ltd as a person with significant control on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB United Kingdom to Suite 1a Shire Business Park Wainwright Road Worcester Worcs. WR4 9FA on 15 January 2019
09 Nov 2018 MR04 Satisfaction of charge 101250140001 in full
10 Oct 2018 MR01 Registration of charge 101250140002, created on 9 October 2018
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / aidan crichton stevens