STRAWSON GROUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-02-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-02-28

View Document

13/09/2313 September 2023 Satisfaction of charge 8 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 10 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680018 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680016 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680017 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680015 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680014 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 065119680013 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 12 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 11 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 9 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 7 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 4 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 5 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 6 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 2 in full

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 11

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 065119680014

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 065119680013

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 12

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 9

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 10

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 8

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 6

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 4

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 1

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 2

View Document

05/04/235 April 2023 Registration of charge 065119680019, created on 2023-03-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

01/12/211 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Notification of Strawson Property Investments Limited as a person with significant control on 2021-08-02

View Document

11/10/2111 October 2021 Cessation of Strawson Property Developments Limited as a person with significant control on 2021-08-02

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065119680015

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

03/12/183 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/11/1730 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

16/11/1716 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065119680014

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065119680014

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

20/05/1620 May 2016 ARTICLES OF ASSOCIATION

View Document

06/04/166 April 2016 ALTER ARTICLES 10/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065119680013

View Document

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/09/1130 September 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9

View Document

27/09/1127 September 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

27/09/1127 September 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR JAMES WATSON EYRE WILD

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE IVES

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009

View Document

12/11/0912 November 2009 ADOPT ARTICLES 23/10/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 SHARE AGREEMENT OTC

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

12/04/0812 April 2008 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

12/04/0812 April 2008 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED ELIZABETH ANNE BISSON

View Document

12/04/0812 April 2008 SECRETARY APPOINTED PAULINE CAROL IVES

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED GEORGE DAVID STRAWSON

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED ELIZABETH ANNE BISSON LOGGED FORM

View Document

21/02/0821 February 2008 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