STRATHMORE HOTEL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-03 with updates

View Document

02/10/242 October 2024 Change of details for Mr Raj Singh Matharu as a person with significant control on 2024-08-02

View Document

18/06/2418 June 2024 Director's details changed for Mr Stephen Charles Bishop on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BISHOP / 06/02/2020

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

13/09/1813 September 2018 CESSATION OF KINGSGATE NOMINEES LIMITED AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ SINGH MATHARU

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPAL SINGH MATHARU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 10/12/2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 03/08/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 S366A DISP HOLDING AGM 06/11/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ

View Document

24/11/0024 November 2000 EXEMPTION FROM APPOINTING AUDITORS 22/11/00

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 EXEMPTION FROM APPOINTING AUDITORS 23/07/99

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 EXEMPTION FROM APPOINTING AUDITORS 22/10/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 EXEMPTION FROM APPOINTING AUDITORS 17/07/97

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/08/9611 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 EXEMPTION FROM APPOINTING AUDITORS 17/07/96

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/953 August 1995 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