STRANMERE LTD

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 057652740008 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057652740012

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

05/12/175 December 2017 ALTER ARTICLES 23/08/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057652740011

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057652740010

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY ISRAEL FRANK

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 SECRETARY APPOINTED MR ISRAEL FRANK

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057652740009

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057652740008

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057652740007

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS PEARL ADLER

View Document

26/12/1426 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MILLER / 02/12/2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JACOB MILLER

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JACOB ADLER

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O B OLSBERG & COMPANY 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR CLIFFORD DONALD WING

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS

View Document

26/05/1126 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 03/04/2011

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 7 BRANTWOOD ROAD SALFORD LANCASHIRE M7 4EN

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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