STRETTON ABODES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Registered office address changed from 20 Riverside Drive Radcliffe Manchester M26 1HU England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to C/O Jaccountancy, Maling Exchange Hoults Yard Newcastle upon Tyne NE6 2HL on 2024-10-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Termination of appointment of Stretton Group Holdings Ltd as a director on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CORPORATE DIRECTOR APPOINTED STRETTON GROUP HOLDINGS LTD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STRETTON / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL STRETTON / 03/07/2020

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114456340001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 22 WILTON GARDENS RADCLIFFE MANCHESTER M26 2UP UNITED KINGDOM

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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