STRUAN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Martin Neil Hulme as a person with significant control on 2024-11-27

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Martin Neil Hulme as a person with significant control on 2021-06-09

View Document

24/11/2124 November 2021 Director's details changed for Mr Martin Neil Hulme on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 50001

View Document

18/02/1918 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 50002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 1 ELM STREET NORTHWICH CHESHIRE CW9 5LZ ENGLAND

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEIL HULME / 10/10/2013

View Document

01/10/131 October 2013 TERMINATE SEC APPOINTMENT

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY PENELOPE HULME

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 ELM STREET NORTHWICH CHESHIRE CW9 5LZ ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 220 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SR ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/04/134 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

21/03/1321 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/01/1322 January 2013 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE CELESTE HULME / 12/07/2011

View Document

16/08/1116 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE HULME / 14/07/2007

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HULME / 14/07/2007

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 £ NC 100/100000 07/09

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED DUNHAM TAX AND TRUSTS CO. LIMITE D CERTIFICATE ISSUED ON 14/10/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 COMPANY NAME CHANGED BRANDLINE LIMITED CERTIFICATE ISSUED ON 29/04/03

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 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