STRATTON CHASE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

25/03/2325 March 2023 Director's details changed for Mrs Karen Louise Browne on 2023-03-25

View Document

25/03/2325 March 2023 Appointment of Mrs Karen Louise Browne as a director on 2023-03-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O C/O R F SUMMERS & CO 42A UPPER HIGH STREET THAME OXFORDSHIRE OX9 2DW

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM R F SUMMERS & CO STANDHILL COURT, STANDHILL LANE LITTLE HASELEY OXFORD OXFORDSHIRE OX44 7LN ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BLAKE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM RFSUMMERS & CO STANDHILL COURT LITTLE HASELEY OXFORD OXFORDSHIRE OX44 7LN

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER SUMMERS / 25/04/2012

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BLAKE / 03/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BLAKE / 04/04/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS LESLEY BLAKE

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RYAN / 03/04/2010

View Document

07/01/117 January 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BLAKE / 03/04/2010

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RYAN

View Document

15/12/1015 December 2010 SECRETARY APPOINTED ROGER SUMMERS

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 17 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED VARIETY FLOORS (EASTERN) LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RYAN

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR RONALD HUNTER

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 GBP IC 2250/1500 01/04/08 GBP SR 750@1=750

View Document

22/04/0822 April 2008 GBP IC 3000/2625 01/04/08 GBP SR 375@1=375

View Document

22/04/0822 April 2008 GBP IC 2625/2250 01/04/08 GBP SR 375@1=375

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/079 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 263 COWLEY ROAD OXFORD OX4 1YE

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/06/9418 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/02/907 February 1990 £ NC 0/3000 19/12/8

View Document

07/02/907 February 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/04/89; NO CHANGE OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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