STRANGE CORPORATION LIMITED

Bourne Gardens Bourne Gardens, Bournemouth, BH2 5BD, England
StatusACTIVE
Company No.03970868
CategoryPrivate Limited Company
Incorporated07 Apr 2000
Age24 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

STRANGE CORPORATION LIMITED is an active private limited company with number 03970868. It was incorporated 24 years, 1 month, 14 days ago, on 07 April 2000. The company address is Bourne Gardens Bourne Gardens, Bournemouth, BH2 5BD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Heliting House 1/ F 35 Richmond Hill Bournemouth BH2 6HT England

Change date: 2021-08-19

New address: Bourne Gardens Exeter Park Road Bournemouth BH2 5BD

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Edward Boston

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-07

Officer name: Jonathan Edward Boston

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Boston

Change date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-31

Charge number: 039708680002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: Heliting House 1/ F 35 Richmond Hill Bournemouth BH2 6HT

Old address: 11-15 Betterton Street Covent Garden London WC2H 9BP

Change date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Jonathan Edward Boston

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Paul Christian St John Honey

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Boston

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Edward Boston

Change date: 2013-03-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Jonathan Edward Boston

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Sergeant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: 7 high street woburn sands milton keynes buckinghamshire MK17 8RQ

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IPR 1450 LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11811865
Status:ACTIVE
Category:Private Limited Company

PIXIES ICKLEFORD LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:05735467
Status:ACTIVE
Category:Private Limited Company

PREDICTIVEB2B LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11705419
Status:ACTIVE
Category:Private Limited Company

RLS PHARMA LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11569595
Status:ACTIVE
Category:Private Limited Company

SONA FILMS LTD

7A DOWNHILLS PARK ROAD,LONDON,N17 6PE

Number:10316886
Status:ACTIVE
Category:Private Limited Company

THE WATCH SOLUTION LIMITED

THE WILLOWS,WINCHESTER,SO21 3LL

Number:04229709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source