STRAND ASSET MANAGEMENT LIMITED

16 Main Street, Limavady, BT49 0EU, County Londonderry, Northern Ireland
StatusACTIVE
Company No.NI630206
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 23 days
JurisdictionNorthern Ireland

SUMMARY

STRAND ASSET MANAGEMENT LIMITED is an active private limited company with number NI630206. It was incorporated 9 years, 1 month, 23 days ago, on 24 March 2015. The company address is 16 Main Street, Limavady, BT49 0EU, County Londonderry, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean O'kane

Change date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin O'kane

Change date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Sean O'kane

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin O'kane

Change date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Gavine O'kane

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6302060004

Charge creation date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6302060003

Charge creation date: 2015-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6302060001

Charge creation date: 2015-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-29

Charge number: NI6302060002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Old address: C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland

Change date: 2015-10-21

New address: C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU

Old address: 16 Main Street Limavady Co. Derry BT49 0EU Northern Ireland

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB ELECTRICAL11 LTD

55 LUTHER CLOSE,EDGWARE,HA8 8YY

Number:10849932
Status:ACTIVE
Category:Private Limited Company

JENKINSON WEALTH MANAGEMENT LTD

57 DAVENPORT AVENUE,HESSLE,HU13 0RN

Number:11116479
Status:ACTIVE
Category:Private Limited Company

JUSTWOOD WORKTOPS LIMITED

MIDWAY LOSHPOT LANE,WETHERBY,LS22 5HJ

Number:06716104
Status:ACTIVE
Category:Private Limited Company

ONTENELEVEN LTD

911 GREEN LANES,LONDON,N21 2QP

Number:11672980
Status:ACTIVE
Category:Private Limited Company

RATTLEROW SCOTLAND LIMITED

C/O HENDERSON LOGGIE CHARTERED ACCOUNTANTS,ABERDEEN,AB15 4YE

Number:SC461174
Status:ACTIVE
Category:Private Limited Company

SOMADHAN GRILL & SPICE LTD

98 HIGH STREET,COLCHESTER,CO5 9AA

Number:11635059
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