STRETTON HOUSE LIMITED

Stretton House Highstairs Lane Stretton House Highstairs Lane, Alfreton, DE55 6FD
StatusACTIVE
Company No.09649506
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

STRETTON HOUSE LIMITED is an active private limited company with number 09649506. It was incorporated 8 years, 11 months, 8 days ago, on 20 June 2015. The company address is Stretton House Highstairs Lane Stretton House Highstairs Lane, Alfreton, DE55 6FD.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dena Allison Walker

Change date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Andrew Mark Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mark Walker

Cessation date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2019

Category: Address

Type: AD02

New address: Knab Hall Knabb Road Two Dales Matlock Derbyshire DE4 2FJ

Old address: 119 High Street Clay Cross Chesterfield Derbyshire S45 9DZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2015

Category: Address

Type: AD03

New address: 119 High Street Clay Cross Chesterfield Derbyshire S45 9DZ

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2015

Category: Address

Type: AD02

New address: 119 High Street Clay Cross Chesterfield Derbyshire S45 9DZ

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 20 Jun 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-20

Officer name: Andrew Mark Walker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dena Allison Walker

Appointment date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDACIOUS CREATIVE COMMUNICATIONS LIMITED

3 MARSH WAY,BROMSGROVE,B61 0JD

Number:08170988
Status:ACTIVE
Category:Private Limited Company

CAWDRON & LAWLESS LTD

94 DODDINGTON ROAD,LINCOLN,LN6 7EU

Number:09570699
Status:ACTIVE
Category:Private Limited Company

DEMETER FINE FOODS LTD

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

Number:11487915
Status:ACTIVE
Category:Private Limited Company

JOSEPH JOEL LTD

145 GARLAND ROAD,PLUMSTEAD,SE18 2PP

Number:09410528
Status:ACTIVE
Category:Private Limited Company

MALONE INVESTMENTS LIMITED

VERBRUGGEN'S HOUSE NUMBER ONE STREET,LONDON,SW18 6GH

Number:07348731
Status:ACTIVE
Category:Private Limited Company

ONYX INTER TRADE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033309
Status:ACTIVE
Category:Limited Partnership

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