STRATTON CRAIG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

17/12/2417 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

05/11/245 November 2024 Termination of appointment of Darren James Clare as a director on 2024-11-01

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Miss Nina Charlotte Whittaker as a director on 2024-07-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

26/05/2326 May 2023 Notification of The Positive Change Group Ltd as a person with significant control on 2023-03-03

View Document

25/05/2325 May 2023 Cessation of Darren James Clare as a person with significant control on 2023-03-03

View Document

25/05/2325 May 2023 Appointment of Mr Paul Richard Edison as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr David Brett Douglas Christopherson as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Adrian Shaun Fernandes as a director on 2023-05-25

View Document

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

View Document

25/05/2325 May 2023 Termination of appointment of Emma Clare as a secretary on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Emma Clare as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Satisfaction of charge 2 in full

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM THE PENTHOUSE 15 COLSTON STREET BRISTOL BS1 5AP ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES CLARE / 05/03/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLARE

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/06/178 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/06/178 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/05/1726 May 2017 SUB-DIVISION 24/04/17

View Document

19/05/1719 May 2017 ADOPT ARTICLES 24/04/2017

View Document

19/05/1719 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1719 May 2017 SUB DIVISION 24/04/2017

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/174 May 2017 21/02/17 STATEMENT OF CAPITAL GBP 9

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MRS EMMA CLARE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIETTE FOULKES-ARNOLD

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE HAYBARN GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM GROUND FLOOR 30 PARK STREET LONDON SE1 9EQ

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM THE HAY BARN GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE HOBBS / 13/03/2014

View Document

05/07/135 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX WHITEFIELD

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEX WHITFIELD

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE HOBBS / 03/06/2010

View Document

01/07/101 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEX WHITFIELD / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX NATHAN WHITEFIELD / 09/11/2009

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED HARRIETTE ELIZABETH BEVERLEY HOBBS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ALEX NATHAN WHITEFIELD

View Document

24/02/0924 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE OLD SCHOOL HOUSE TORMARTON BADMINTON GLOUCESTERSHIRE GL9 1HZ

View Document

02/08/082 August 2008 COMPANY NAME CHANGED BECKLEBEE LIMITED CERTIFICATE ISSUED ON 04/08/08

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DARREN JAMES CLARE

View Document

30/06/0830 June 2008 SECRETARY APPOINTED ALEX NATHAN WHITFIELD

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

03/06/083 June 2008 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