STREATHBOURNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Return of final meeting in a members' voluntary winding up

View Document

08/03/238 March 2023 Previous accounting period shortened from 2023-09-30 to 2022-12-12

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-12

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Registered office address changed from 52 Festing Road London SW15 1LP England to Milsted Langdon Llp, Freshford House Redcliffe Way Bristol BS1 6NL on 2023-01-03

View Document

12/12/2212 December 2022 Annual accounts for year ending 12 Dec 2022

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CURREXT FROM 29/09/2019 TO 30/09/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 3RD FLOOR, 52 JERMYN STREET LONDON SW1Y 6LX

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

19/05/1519 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 S386 DIS APP AUDS 19/05/99

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

27/05/9927 May 1999 S366A DISP HOLDING AGM 19/05/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 44 STREATHBOURNE ROAD LONDON SW17 8QX

View Document

31/03/9831 March 1998 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