Advanced company searchLink opens in new window

STRATTON AND SONS LIMITED

Company number 12989267

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Aug 2023 CS01 Confirmation statement made on 11 January 2023 with updates
25 Aug 2023 PSC04 Change of details for Ms Danielle Clare Stratton as a person with significant control on 10 January 2022
23 Aug 2023 PSC04 Change of details for Mr Thomas Joseph Stratton as a person with significant control on 10 January 2022
18 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
01 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
31 May 2022 MR01 Registration of charge 129892670001, created on 27 May 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 PSC04 Change of details for Ms Danielle Clare Stratton as a person with significant control on 10 January 2022
10 Jan 2022 PSC01 Notification of Thomas Joseph Stratton as a person with significant control on 10 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
20 Dec 2021 CERTNM Company name changed finnley’s (fun) house LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
17 Dec 2021 CH01 Director's details changed for Ms Danielle Clare Roots on 10 December 2021
17 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Dec 2021 PSC04 Change of details for Ms Danielle Clare Roots as a person with significant control on 10 December 2021
17 Dec 2021 AP01 Appointment of Mr Thomas Stratton as a director on 10 December 2021
17 Dec 2021 AD01 Registered office address changed from Flat 4 Silverstone Court Wanstead Road Bromley BR1 3DZ England to 4 Wilmar Gardens Wilmar Gardens West Wickham BR4 0LH on 17 December 2021
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted