STRATTON COURT (BIGGLESWADE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01566426 |
Category | |
Incorporated | 05 Jun 1981 |
Age | 42 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
STRATTON COURT (BIGGLESWADE) MANAGEMENT COMPANY LIMITED is an active with number 01566426. It was incorporated 42 years, 11 months, 27 days ago, on 05 June 1981. The company address is Provincial House Provincial House, Bedford, MK40 3JY.
Company Fillings
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-18
Officer name: Andrea Cataldo
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts amended with accounts type total exemption full
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Munday
Termination date: 2018-11-26
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Peter Bright
Termination date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Thomas Peter Bright
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Appoint corporate secretary company with name date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-01
Officer name: Beard and Ayers Ltd
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David George Ayers
Termination date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-26
Officer name: Mary-Jane Elizabeth Eva
Documents
Annual return company with made up date no member list
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 05 Nov 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-05
New address: C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY
Old address: 4 School Lane Great Barford Bedford MK44 3JN
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 17 Oct 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 18 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 05 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Watler
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adrian Watler Senior
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary-Jane Elizabeth Eva
Documents
Annual return company with made up date no member list
Date: 04 Nov 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Adrian Watler
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kevin Munday
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 12 Oct 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/08
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul watler junior / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/07
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/06
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/05
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/04
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/03
Documents
Accounts with accounts type full
Date: 21 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/02
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/01
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/00
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 10/11/00 from: 49 high street biggleswade bedfordshire SG18 0JH
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/99
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/98
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/97
Documents
Accounts with accounts type full
Date: 07 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/96
Documents
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/95
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 17/09/96 from: 8 stratton court biggleswade bedfordshire SG18 0LJ
Documents
Accounts with accounts type full
Date: 04 Sep 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 09 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 01 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/94
Documents
Accounts with accounts type full
Date: 11 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/93
Documents
Accounts with accounts type full
Date: 01 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/92
Documents
Accounts with accounts type full
Date: 10 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 03/09/91
Documents
Accounts with accounts type small
Date: 31 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type small
Date: 07 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 07 Sep 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 03/09/90
Documents
Legacy
Date: 07 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 07/09/90 from: 4 stratton court biggleswade bedfordshire SG18 0LJ
Documents
Legacy
Date: 07 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 29 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Some Companies
BOND ENGINEERING (TURNED PARTS) LIMITED
STEPHENSON ROAD,HINCKLEY,LE10 3DJ
Number: | 01847363 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI043894 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VICTORIA ROAD,LONDON,UB2 4ED
Number: | 09079252 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,WORCESTERSHIRE,WR11 4EU
Number: | 09387390 |
Status: | ACTIVE |
Category: | Private Limited Company |
TI AUTOMOTIVE KOREAN WON HEDGECO LTD
4650 KINGSGATE CASCADE WAY,OXFORD,OX4 2SU
Number: | 09855008 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOKLAND,COLCHESTER,CO5 0BU
Number: | 11859950 |
Status: | ACTIVE |
Category: | Private Limited Company |