STRATTON CHASE MANAGEMENT LTD

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/06/124 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ANITA STONER

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONER / 16/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0815 September 2008 COMPANY NAME CHANGED STRATTON MANAGEMENT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 17/03/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 1 HARLEY PLACE CLIFTON BRISTOL BS8 3JJ

View Document

31/01/9731 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: MILL HOUSE STRATTON CHASE DRIVE CHELFONT ST GILES BUCKINGHAMSHIRE HP8 4NS

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: MILL HOUSE STRATTON CHASE DRIVE CHELFONT ST GILES BUCKINGHAMSHIRE HP8 4NS

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 1 HARLEY PLACE CLIFTON BRISTOL AVON BS8 3JT

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9516 May 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