STRATTON FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Czeslaw Adamczyk on 2025-07-17

View Document

25/04/2525 April 2025 Appointment of Mrs Denise Crooki as a secretary on 2025-04-25

View Document

07/04/257 April 2025 Registered office address changed from 4 Wilson Way Caversfield Bicester OX27 8FB England to 2 Horne Close Caversfield Bicester OX27 8FE on 2025-04-07

View Document

04/03/254 March 2025 Director's details changed for Mr Czeslaw Adamczyk on 2025-03-01

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

01/03/251 March 2025 Termination of appointment of Corrine Mitchell as a director on 2025-03-01

View Document

16/01/2516 January 2025 Appointment of Mr Steven Affleck as a director on 2025-01-03

View Document

09/01/259 January 2025 Termination of appointment of David Gray as a director on 2024-12-31

View Document

28/10/2428 October 2024 Appointment of Mr David Gray as a director on 2024-10-28

View Document

22/08/2422 August 2024 Appointment of Mr Steven Partington as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr David Catling as a director on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Paul Thompson as a director on 2024-08-08

View Document

13/08/2413 August 2024 Termination of appointment of Eleanor Margaret Booth-Davey as a director on 2024-04-17

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-02-28

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/08/231 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/03/2313 March 2023 Registered office address changed from 8 Rau Court Caversfield Bicester Oxfordshire OX27 8FF to 4 Wilson Way Caversfield Bicester OX27 8FB on 2023-03-13

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

09/03/239 March 2023 Appointment of Mr Michael John Lewis as a director on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Paul Baker as a director on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Paul Thompson as a director on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Christopher James Anthony Hartley as a director on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Gemma Louise Love-Wyatt as a director on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Eleanor Margaret Booth-Davey as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Appointment of Mrs Gemma Louise Love-Wyatt as a director on 2021-10-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA VEALE

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL BAKER

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JUSTIN BERNHARD LAZARUS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/03/1620 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/02/1620 February 2016 DIRECTOR APPOINTED MRS VICTORIA VEALE

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS ELEANOR MARGARET BOOTH-DAVEY

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS JOAN ELIZABETH HIMPSON

View Document

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR CZESLAW ADAMCZYK

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE MITCHELL / 25/10/2013

View Document

08/03/148 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 34 TRUEMPER GROVE CAVERSFIELD BICESTER OXFORDSHIRE OX27 8FD UNITED KINGDOM

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY WENDY BECKER

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MISS ELEANOR MARGARET BOOTH-DAVEY

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE MITCHELL / 14/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 SECRETARY APPOINTED MRS WENDY LAVINIA BECKER

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 26 TRUEMPER GROVE CAVERSFIELD BICESTER OXFORDSHIRE OX27 8FD

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY JOAN HIMPSON

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MRS CORRINE MITCHELL

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALINA STRONG

View Document

04/03/124 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/03/1113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN ELIZABETH HIMPSON / 26/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ANTHONY HARTLEY / 26/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALINA MAGDALENA STRONG / 26/02/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/02/09; CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES ANTHONY HARTLEY

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; CHANGE OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 27/02/03; CHANGE OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/02/02; CHANGE OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; CHANGE OF MEMBERS

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF4 2DX

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9727 February 1997 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