STRAY VIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR PAUL HIRST

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HIRST

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 SECRETARY APPOINTED DR PAUL HIRST

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHILDS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/01/1616 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOTTON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA SHOTTON

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JAMES WILLIAM HENRY WHALLEY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS LORNA MAUREEN WHALLEY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM FLAT 2 STRAY VIEW 6 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8AA

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY-MARIE JOHNSTON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREEN

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS MARILYN PICKARD

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON REYNOLDS

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/01/1129 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS FIONA JANE SHOTTON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR MICHAEL DAVID SHOTTON

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MURRAY

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN MURRAY

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MURRAY / 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA REYNOLDS / 31/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON NICHOLAS REYNOLDS / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MURRAY / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS REYNOLDS / 31/12/2009

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MRS GILLIAN MARGARET CHILDS

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM THORPE

View Document

30/12/0930 December 2009 07/10/09 STATEMENT OF CAPITAL GBP 8

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MISS KELLY-MARIE JOHNSTON

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR PHILLIP ANTONY GREEN

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MURRAY / 31/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MURRAY / 31/12/2008

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: STRAY VIEW 6 LEEDS ROAD HARROGATE HG2 8AA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: FLAT 2 6 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8AA

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; 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

27/02/9427 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/01/8920 January 1989 EXEMPTION FROM APPOINTING AUDITORS 110189

View Document

20/01/8920 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/86

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 EXEMPTION FROM APPOINTING AUDITORS 270988

View Document

14/11/8814 November 1988 EXEMPTION FROM APPOINTING AUDITORS 270988

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 WD 24/10/88 AD 15/02/86--------- £ SI 4@1=4 £ IC 2/6

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: FLAT 2 6 LEEDS ROAD HARROGATE NORTH YORKSHIRE

View Document

14/02/8614 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information