STRETTON HALL DEVELOPMENT COMPANY LTD
Status | ACTIVE |
Company No. | 08418747 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STRETTON HALL DEVELOPMENT COMPANY LTD is an active private limited company with number 08418747. It was incorporated 11 years, 3 months, 13 days ago, on 25 February 2013. The company address is 50 Friar Gate, Derby, DE1 1DF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2023
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-02-27
Documents
Gazette filings brought up to date
Date: 06 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 15 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084187470003
Documents
Mortgage satisfy charge full
Date: 15 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084187470002
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
New address: 50 Friar Gate Derby DE1 1DF
Old address: C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England
Change date: 2019-03-15
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
New address: C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ
Old address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England
Change date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-01
Charge number: 084187470004
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN
Change date: 2017-06-09
Old address: 189 Piccadilly London W1J 9ES
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2016
Action Date: 08 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-08
Charge number: 084187470003
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2016
Action Date: 23 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084187470002
Charge creation date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 05 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaspal Sahota
Change date: 2015-03-05
Documents
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
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: 14 Jul 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Mortgage create with deed with charge number
Date: 02 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084187470001
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: Gresham House 116 Sussex Gardens London W2 1UA England
Change date: 2013-03-25
Documents
Some Companies
UNIT 14,BURY,BL9 7BE
Number: | 10996855 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARNDALE STREET,YORK,YO10 4BP
Number: | 05639611 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 WEST GEORGE STREET,GLASGOW,G2 2PQ
Number: | SC587640 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWFIELD LANE, LEA GREEN,MERSEYSIDE,WA9 5BE
Number: | 06139292 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KELLY ROAD,BASILDON,SS13 2HL
Number: | 10751683 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/4 COXES ROAD,SELSEY,PO20 9AN
Number: | 10908346 |
Status: | ACTIVE |
Category: | Private Limited Company |