STRAMONGATE TRUSTEES LIMITED - WINDERMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-02-01 View Report
Accounts. Accounts type dormant. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Address. Change date: 2021-09-23. Old address: 105 Wigmore Street London W1U 1QY. New address: Matson Ground Windermere Cumbria LA23 2NH. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Accounts. Accounts type dormant. 2021-01-10 View Report
Confirmation statement. Statement with updates. 2020-02-03 View Report
Accounts. Accounts type dormant. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2019-01-22 View Report
Accounts. Accounts type dormant. 2018-09-03 View Report
Confirmation statement. Statement with updates. 2018-02-18 View Report
Officers. Termination date: 2017-01-31. Officer name: Philip Victor Hoyle. 2018-02-18 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type dormant. 2016-09-05 View Report
Officers. Change date: 2016-08-16. Officer name: Mr Francis Alexander Scott. 2016-08-16 View Report
Officers. Change date: 2016-08-16. Officer name: Mr Francis Alexander Scott. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type dormant. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type dormant. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type dormant. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Officers. Officer name: Amanda Bateman. 2011-07-19 View Report
Accounts. Accounts type dormant. 2011-07-18 View Report
Address. Change date: 2011-04-13. Old address: 101 Wigmore Street London W1U 1QU. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type dormant. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Officers. Change date: 2010-01-21. Officer name: Philip Victor Hoyle. 2010-01-29 View Report
Officers. Description: Secretary appointed bruce louis offergelt. 2009-06-03 View Report
Accounts. Accounts type dormant. 2009-03-23 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type dormant. 2008-04-22 View Report
Officers. Description: Appointment terminated secretary bruce offergelt. 2008-04-17 View Report
Officers. Description: Appointment terminated secretary rosalyn breedy. 2008-04-17 View Report
Officers. Description: Secretary appointed bruce louis offergelt. 2008-04-17 View Report
Officers. Description: Secretary appointed amanda macfarlan bateman. 2008-04-17 View Report
Annual return. Legacy. 2008-01-21 View Report
Officers. Description: Secretary's particulars changed. 2007-08-07 View Report
Accounts. Accounts type dormant. 2007-06-03 View Report
Annual return. Legacy. 2007-02-06 View Report
Accounts. Accounts type dormant. 2006-07-10 View Report
Annual return. Legacy. 2006-03-01 View Report
Officers. Description: Director's particulars changed. 2005-10-24 View Report