STRETTON HALL DEVELOPMENT COMPANY LTD

50 Friar Gate, Derby, DE1 1DF, England
StatusACTIVE
Company No.08418747
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2023

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084187470003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084187470002

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084187470001

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURANASTIG LTD

UNIT 14,BURY,BL9 7BE

Number:10996855
Status:ACTIVE
Category:Private Limited Company

BY LENE C LIMITED

10 FARNDALE STREET,YORK,YO10 4BP

Number:05639611
Status:ACTIVE
Category:Private Limited Company

CAPALL (SCOTLAND) LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC587640
Status:ACTIVE
Category:Private Limited Company

HASELDEN PLANT SERVICES LTD

LOWFIELD LANE, LEA GREEN,MERSEYSIDE,WA9 5BE

Number:06139292
Status:ACTIVE
Category:Private Limited Company

SPARTAN CONSTRUCTION (GK) LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:10751683
Status:ACTIVE
Category:Private Limited Company

THE SELSEY PRIVATE CLUB LTD

2/4 COXES ROAD,SELSEY,PO20 9AN

Number:10908346
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