STRATTON CRAIG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-16 with no updates |
17/12/2417 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
05/11/245 November 2024 | Termination of appointment of Darren James Clare as a director on 2024-11-01 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
05/07/245 July 2024 | Appointment of Miss Nina Charlotte Whittaker as a director on 2024-07-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with updates |
26/05/2326 May 2023 | Notification of The Positive Change Group Ltd as a person with significant control on 2023-03-03 |
25/05/2325 May 2023 | Cessation of Darren James Clare as a person with significant control on 2023-03-03 |
25/05/2325 May 2023 | Appointment of Mr Paul Richard Edison as a director on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr David Brett Douglas Christopherson as a director on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr Adrian Shaun Fernandes as a director on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to Fulham Palace Bishops Avenue London SW6 6EA on 2023-05-25 |
25/05/2325 May 2023 | Termination of appointment of Emma Clare as a secretary on 2023-05-25 |
25/05/2325 May 2023 | Cessation of Emma Clare as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Satisfaction of charge 2 in full |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
03/03/233 March 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to 40 Berkeley Square Bristol BS8 1HP on 2021-07-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM THE PENTHOUSE 15 COLSTON STREET BRISTOL BS1 5AP ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES CLARE / 05/03/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLARE |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/06/178 June 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
08/06/178 June 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
26/05/1726 May 2017 | SUB-DIVISION 24/04/17 |
19/05/1719 May 2017 | ADOPT ARTICLES 24/04/2017 |
19/05/1719 May 2017 | STATEMENT OF COMPANY'S OBJECTS |
19/05/1719 May 2017 | SUB DIVISION 24/04/2017 |
19/05/1719 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/05/174 May 2017 | 21/02/17 STATEMENT OF CAPITAL GBP 9 |
04/05/174 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
20/03/1720 March 2017 | SECRETARY APPOINTED MRS EMMA CLARE |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR HARRIETTE FOULKES-ARNOLD |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE HAYBARN GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND |
10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM GROUND FLOOR 30 PARK STREET LONDON SE1 9EQ |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM THE HAY BARN GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE HOBBS / 13/03/2014 |
05/07/135 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEX WHITEFIELD |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, SECRETARY ALEX WHITFIELD |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
16/09/1016 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE HOBBS / 03/06/2010 |
01/07/101 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALEX WHITFIELD / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX NATHAN WHITEFIELD / 09/11/2009 |
07/11/097 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | DIRECTOR APPOINTED HARRIETTE ELIZABETH BEVERLEY HOBBS |
20/03/0920 March 2009 | DIRECTOR APPOINTED ALEX NATHAN WHITEFIELD |
24/02/0924 February 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE OLD SCHOOL HOUSE TORMARTON BADMINTON GLOUCESTERSHIRE GL9 1HZ |
02/08/082 August 2008 | COMPANY NAME CHANGED BECKLEBEE LIMITED CERTIFICATE ISSUED ON 04/08/08 |
29/07/0829 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
30/06/0830 June 2008 | DIRECTOR APPOINTED DARREN JAMES CLARE |
30/06/0830 June 2008 | SECRETARY APPOINTED ALEX NATHAN WHITFIELD |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
03/06/083 June 2008 | 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