STRAWSON MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-02-28

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390021 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390020 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390019 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 11 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 16 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 15 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390024 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390023 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 033961390022 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 12 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 033961390026 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 033961390025 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 13 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 10 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 9 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 5 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 4 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 3 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 2 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 12

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 3

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 9

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 10

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 11

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Registration of charge 033961390027, created on 2023-03-28

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033961390018

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033961390023

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033961390022

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033961390021

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033961390020

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033961390019

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033961390018

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

23/08/1123 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE IVES

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR JAMES WATSON EYRE WILD

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/07/1016 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009

View Document

12/11/0912 November 2009 ADOPT ARTICLES 23/10/2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

28/03/0828 March 2008 GBP NC 1000/1000000 28/02/2008

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

28/11/0728 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

12/07/9912 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 ALTER MEM AND ARTS 20/08/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED INHOCO 646 LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

02/07/972 July 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