STRATEGIC RESOURCES (HOLDINGS) LIMITED

Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England
StatusACTIVE
Company No.09769730
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

STRATEGIC RESOURCES (HOLDINGS) LIMITED is an active private limited company with number 09769730. It was incorporated 8 years, 9 months, 8 days ago, on 09 September 2015. The company address is Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England.



Company Fillings

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Scott

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Cattell

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: Suite 1.3 20 Market Street Altrincham Cheshire Cheshire WA14 1PF United Kingdom

Change date: 2017-11-07

New address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-08

Charge number: 097697300001

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7CAPITAL INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11950569
Status:ACTIVE
Category:Private Limited Company

DAVID BIRCH CONSULTING LIMITED

FARMWOOD HOUSE HOLMES CHAPEL ROAD,MACCLESFIELD,SK11 9AF

Number:10834544
Status:ACTIVE
Category:Private Limited Company

DVG CONSTRUCTION LTD

3 BOSTALL LANE,LONDON,SE2 0NH

Number:11661488
Status:ACTIVE
Category:Private Limited Company

HOVA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11552393
Status:ACTIVE
Category:Private Limited Company

JOHN LEWIS INTERNATIONAL LIMITED

171 VICTORIA STREET,LONDON,SW1E 5NN

Number:07501166
Status:ACTIVE
Category:Private Limited Company

RICHARD SANDBROOK TRUST

SUMMERHILL 59 WINDMILL ROAD,STROUD,GL6 9EB

Number:06715339
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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