STRATHEARN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with updates |
16/12/2416 December 2024 | Notification of Katie Louise Harrington as a person with significant control on 2024-12-03 |
16/12/2416 December 2024 | Appointment of Miss Katie Louise Harrington as a director on 2024-12-03 |
16/12/2416 December 2024 | Termination of appointment of Diana Roberta Harrington as a director on 2024-12-03 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/05/2313 May 2023 | Director's details changed for Mrs Diana Roberta Harrington on 2023-04-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/01/2115 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR OLGA ST JOHN |
22/05/1922 May 2019 | DIRECTOR APPOINTED MRS DIANA ROBERTA HARRINGTON |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DION ST JOHN / 01/11/2009 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA IVANIVNA ST JOHN / 01/11/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0928 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ST JOHN / 01/07/2008 |
28/02/0928 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA ST JOHN / 01/07/2008 |
28/02/0928 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA ST JOHN / 12/03/2008 |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ST JOHN / 01/07/2007 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/12/073 December 2007 | NEW DIRECTOR APPOINTED |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: TWIN OAKS BARN SOTTERLEY ROAD, HENSTEAD BECCLES SUFFOLK NR34 7NQ |
12/03/0712 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
23/03/0523 March 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/0426 July 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS; AMEND |
21/07/0421 July 2004 | COMPANY NAME CHANGED TWIN OAKS BARN LIMITED CERTIFICATE ISSUED ON 21/07/04 |
15/05/0415 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | SECRETARY RESIGNED |
22/09/0322 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: TWIN OAKS BARN SOTTERLEY ROAD HENSTEAD ECCLES SUFFOLK NR34 7NQ |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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