STRONGVALUE LIMITED
Status | ACTIVE |
Company No. | 03178336 |
Category | Private Limited Company |
Incorporated | 26 Mar 1996 |
Age | 28 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
STRONGVALUE LIMITED is an active private limited company with number 03178336. It was incorporated 28 years, 1 month, 3 days ago, on 26 March 1996. The company address is Rendezvous Hotel Rendezvous Hotel, Skipton, BD23 2TA, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Change account reference date company previous shortened
Date: 26 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 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: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-16
Officer name: Mrs Karen Alison Weaving
Documents
Termination secretary company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-16
Officer name: Hayley Kitching
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Richard Randell
Appointment date: 2019-08-29
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-29
Officer name: Mr Thomas Richard Randell
Documents
Appoint person secretary company with name date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-29
Officer name: Miss Hayley Kitching
Documents
Termination secretary company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-29
Officer name: Karen Alison Weaving
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 28 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type dormant
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous shortened
Date: 05 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Karen Alison Weaving
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Malcolm Weaving
Change date: 2010-03-01
Documents
Change account reference date company previous shortened
Date: 10 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-06-30
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from rendezvous hotel keighley road skipton north yorkshire BD23 2TA
Documents
Legacy
Date: 25 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 19 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 19 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Resolution
Date: 17 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 7 horton lodge horton in craven skipton BD23 3JT
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts amended with made up date
Date: 02 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AAMD
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/09/02
Documents
Legacy
Date: 27 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 27/10/02 from: the stirk house hotel gisburn clitheroe lancashire BB7 4LJ
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Feb 2000
Category: Capital
Type: 169
Description: £ ic 167000/67000 28/01/00 £ sr 100000@1=100000
Documents
Resolution
Date: 25 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/97; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/04/97--------- £ si 73000@1=73000 £ ic 167000/240000
Documents
Legacy
Date: 13 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/04/96--------- £ si 166999@1=166999 £ ic 1/167000
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1997
Category: Capital
Type: 123
Description: £ nc 1000/500000 20/04/96
Documents
Legacy
Date: 22 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 10992790 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST AND 2ND FLOOR LEES PARADE,UXBRIDGE,UB10 0PQ
Number: | 11915875 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARLINGS,WESTERHAM,TN16 2DU
Number: | 11189514 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JOSSEY LANE,DONCASTER,DN5 9DB
Number: | 11170518 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBEN'S QUALITY CONSTRUCTION LTD
48 FERNDOWN,NORTHWOOD,HA6 1PH
Number: | 09408432 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 PARK WEST,LONDON,W2 2QN
Number: | 10773410 |
Status: | ACTIVE |
Category: | Private Limited Company |