STRUTT PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-04

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Cessation of Lynn Frances Strutt as a person with significant control on 2024-09-30

View Document

29/10/2429 October 2024 Cessation of Lynn Frances Strutt as a person with significant control on 2024-09-30

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

16/07/2016 July 2020 04/04/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/09/1912 September 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD STRUTT / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNN FRANCES STRUTT / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN FRANCES STRUTT / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD STRUTT / 01/10/2018

View Document

24/09/1824 September 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN FRANCES STRUTT

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD STRUTT

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

27/04/1727 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 60

View Document

20/02/1720 February 2017 CURREXT FROM 28/02/2018 TO 04/04/2018

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information