STRETTON DENMAN (J27 M62) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Change of details for S & M Chantler Trading Limited as a person with significant control on 2024-06-13

View Document

19/06/2419 June 2024 Cessation of Invicta Properties Limited as a person with significant control on 2024-06-13

View Document

15/06/2415 June 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-11-02

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

13/06/2413 June 2024 Notification of Invicta Properties Limited as a person with significant control on 2023-11-02

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-23 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Termination of appointment of Mark Francis Sheardown as a director on 2023-01-18

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-11-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Cessation of Mark Francis Sheardown as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Noel Stackhouse as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of S & M Chantler Trading Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Notification of S & M Chantler Trading Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Noel Stackhouse as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Mark Francis Sheardown as a person with significant control on 2021-09-30

View Document

28/09/2128 September 2021 Registered office address changed from Trull House Offices Trull Tetbury GL8 8SQ United Kingdom to Sycamore House Kirkthorpe Lane Heath Wakefield West Yorkshire WF1 5SL on 2021-09-28

View Document

24/09/2124 September 2021 Appointment of Mr Noel Stackhouse as a secretary on 2021-09-24

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Cessation of Richard Gordon Kelvin Hughes as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Richard Gordon Kelvin Hughes as a director on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Stephen Lance Sheridan as a secretary on 2021-07-21

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

09/04/219 April 2021 COMPANY NAME CHANGED GP + LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM TRULL TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ ENGLAND

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 32 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR STEPHEN LANCE SHERIDAN

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR STEPHEN LANCE SHERIDAN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHEARDOWN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY JAMES FAIRBAIRN

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/11/1527 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/12/1218 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS SHEARDOWN / 29/11/2009

View Document

04/01/104 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON KELVIN HUGHES / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 29/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 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