Advanced company searchLink opens in new window

STRATTON STREET TRUSTEES LIMITED

Company number 02637522

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 no updates
03 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
28 Apr 2023 TM01 Termination of appointment of Catherine Mary Morgan Richards as a director on 28 April 2023
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
22 Nov 2022 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 21 November 2022
11 Nov 2022 TM01 Termination of appointment of Mikjon Limited as a director on 7 November 2022
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
07 Dec 2020 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quaqys Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
07 May 2020 AP01 Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
03 May 2018 TM01 Termination of appointment of Ian Alexander Greenstreet as a director on 30 April 2018
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
28 Nov 2017 CH04 Secretary's details changed for Eps Secretaries Limited on 1 May 2017
05 Sep 2017 PSC02 Notification of Cms Cameron Mckenna Nabarro Okswang Llp as a person with significant control on 1 May 2017
04 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
31 Aug 2017 PSC07 Cessation of Nabarro Llp as a person with significant control on 30 April 2017
30 Aug 2017 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quaqys Sheffield S2 5SY