SAUTEREAU AND STRATFORD LIMITED

2 The Coach House Hatton House 2 The Coach House Hatton House, Warwick, CV35 7LD, England
StatusACTIVE
Company No.11592039
CategoryPrivate Limited Company
Incorporated27 Sep 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAUTEREAU AND STRATFORD LIMITED is an active private limited company with number 11592039. It was incorporated 5 years, 8 months, 4 days ago, on 27 September 2018. The company address is 2 The Coach House Hatton House 2 The Coach House Hatton House, Warwick, CV35 7LD, England.



Company Fillings

Change person director company with change date

Date: 20 Mar 2024

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Gonsalves

Change date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-27

Psc name: Mr Mark Sautereau

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Mark Sautereau

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2023

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Gonsalves

Notification date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-19

Old address: 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU England

New address: 2 the Coach House Hatton House Hatton Warwick CV35 7LD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: 4 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU England

New address: 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU

Change date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 4 4 Bowhill Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5ZU England

New address: 4 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU

Change date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 4 Chairmakers Close Princes Risborough HP27 9BW England

New address: 4 4 Bowhill Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5ZU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Mark Sautereau

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Miss Emma Gonsalves

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-29

Psc name: Mr Mark Sautereau

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 4 Chairmakers Close Princes Risborough HP27 9BW

Change date: 2019-04-10

Old address: 34 Greyfriars Lane Newcastle upon Tyne Tyne and Wear NE12 8SS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-09-27

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63-64 LIDDYMORE ROAD LIMITED

64 LIDDYMORE ROAD,WATCHET,TA23 0DQ

Number:11155210
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAMPSHIRES BUILDING & REFURBISHMENT LIMITED

6 ST MARYS CRESCENT,ISLEWORTH,TW7 4NA

Number:06352012
Status:ACTIVE
Category:Private Limited Company

JWAE LIMITED

LOW FARM,WHITBY,YO21 3TL

Number:08434685
Status:ACTIVE
Category:Private Limited Company

MGM CONTRACTING LTD

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:07819308
Status:ACTIVE
Category:Private Limited Company

SKILLS & CARE GREENWICH

36 GUILD ROAD,LONDON,SE7 8HW

Number:08632488
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STIL STUDIO LIMITED

34A ELM PARK GARDENS,LONDON,SW10 9NZ

Number:08908244
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