HAINES & STRANGE LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Register inspection address has been changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

View Document

23/01/2523 January 2025 Register(s) moved to registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Termination of appointment of Certagent Limited as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2024-08-14

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

14/01/1914 January 2019 SAIL ADDRESS CHANGED FROM: GRIFFIN HOUSE OSBORNE ROAD LUTON BEDS LU1 3YT ENGLAND

View Document

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED CERTAGENT LIMITED

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY MOTORS SECRETARIES LIMITED

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW ROBBINS

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JEREMY BOWMAN

View Document

27/12/1827 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/12/1827 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/12/1827 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR DAVID JOHN JONES

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLIS

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2012

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2012

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 SAIL ADDRESS CREATED

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2010

View Document

05/01/105 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2010

View Document

04/01/104 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: ALBION ST CHELTENHAM GL52 2RH

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ALTER MEM AND ARTS 24/02/00

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

14/03/0014 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

27/02/9927 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 REDESIGNATION 25/09/95

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 53/55 ALBION STREET, CHELTENHAM, GLOUCESTER

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED HAINES & STRANGE (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 21/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company