STRETTON CROFT MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Registered office address changed from Radclyffe House 68-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07

View Document

02/09/242 September 2024 Director's details changed for Mr Glenn Rowland on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from C/O Moonstone Block Management Ltd Westpoint, Ground Floor Office Hermitage Road Birmingham B15 3US England to Radclyffe House 68-68 Hagley Road Birmingham B16 8PF on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Susan Mary Ayres on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Moonstone Block Management Limited on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr Glenn Rowland on 2024-09-02

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mrs Susan Mary Ayres on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Glenn Rowland on 2024-03-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Appointment of Remus Management Limited as a secretary on 2021-10-06

View Document

14/10/2114 October 2021 Registered office address changed from 3 Stretton Croft 54 Brookhouse Road Barnt Green Birmingham West Midlands B45 8JS to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY BRIGID YATES

View Document

09/08/179 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/04/1519 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/04/1228 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY AYRES / 17/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTYN YATES / 17/04/2010

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WORROLLO

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED SUSAN MARY AYRES

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 3 STRETTON COURT 54 BROOKHOUSE ROAD BARNT GREEN BIRMINGHAM WEST MIDLANDS B45 8JS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/11/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 338 STRATFORD ROAD SOLIHULL B90 3DN

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

05/10/045 October 2004 £ NC 10/11 28/09/04

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 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