STRATEGIC RESOURCE PARTNER LTD
Status | ACTIVE |
Company No. | 05363870 |
Category | Private Limited Company |
Incorporated | 14 Feb 2005 |
Age | 19 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC RESOURCE PARTNER LTD is an active private limited company with number 05363870. It was incorporated 19 years, 3 months, 18 days ago, on 14 February 2005. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change person secretary company with change date
Date: 19 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-10
Officer name: Mr Steven Sohal
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jatinder Kumar Sohal
Change date: 2021-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jatinder Kumar Sohal
Change date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
New address: Union House 111 New Union Street Coventry CV1 2NT
Change date: 2019-11-12
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 25 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jatinder Sohal
Change date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 16 Nov 2013
Action Date: 16 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-16
Old address: the Meridian 4 Copthall House Station Square Coventry Warwickshire CV1 2FL
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person secretary company with change date
Date: 28 Feb 2011
Action Date: 26 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-26
Officer name: Mr Steven Sohal
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jatinder Sohal
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from the meridian station square coventry west midlands CV1 2FL
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 41 cordelia way, st marks court chellaston derby derbyshire DE73 5AT
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr steven sohal
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars jatinder kumar sohal logged form
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary steven sohal
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jatinder sohal / 19/07/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 49 fellow lands way, chellaston derby derbyshire DE73 1SW
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DANIEL ROSS HAIR & BEAUTY LIMITED
29 SWADLINCOTE ROAD,SWADLINCOTE,DE11 8DE
Number: | 09783262 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 STERNHOLD AVENUE,LONDON,SW2 4PA
Number: | 08057224 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 NEW DOVER ROAD,FOLKESTONE,CT18 7JR
Number: | 11636879 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BECK ROAD,SHEFFIELD,S5 0GE
Number: | 08588908 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WADDON COURT ROAD,CROYDON,CR0 4AG
Number: | 09207496 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 07076398 |
Status: | ACTIVE |
Category: | Private Limited Company |