STRAWSON PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Satisfaction of charge 132600620002 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 132600620001 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 132600620002 in part

View Document

16/08/2316 August 2023 Notification of Elizabeth Anne Bisson as a person with significant control on 2023-08-03

View Document

16/08/2316 August 2023 Cessation of George David Strawson as a person with significant control on 2023-08-03

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 132600620002

View Document

11/07/2311 July 2023 All of the property or undertaking has been released from charge 132600620001

View Document

05/04/235 April 2023 Registration of charge 132600620003, created on 2023-03-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

02/08/212 August 2021 Statement of capital on 2021-08-02

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

18/06/2118 June 2021 11/06/21 STATEMENT OF CAPITAL GBP 30000000

View Document

01/06/211 June 2021 ARTICLES OF ASSOCIATION

View Document

01/06/211 June 2021 ADOPT ARTICLES 17/05/2021

View Document

24/05/2124 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132600620001

View Document

24/05/2124 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132600620002

View Document

19/05/2119 May 2021 17/05/21 STATEMENT OF CAPITAL GBP 1000

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DAVID STRAWSON

View Document

28/04/2128 April 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR GEORGE DAVID STRAWSON

View Document

31/03/2131 March 2021 SECRETARY APPOINTED MR JAMES WATSON EYRE WILD

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MS ELIZABETH ANNE BISSON

View Document

31/03/2131 March 2021 COMPANY NAME CHANGED AGHOCO 2033 LIMITED CERTIFICATE ISSUED ON 31/03/21

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/03/2111 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information