STRUAN DEVELOPMENTS LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Confirmation statement. Statement with updates. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Persons with significant control. Psc name: Mr Martin Neil Hulme. Change date: 2021-06-09. 2021-11-25 View Report
Officers. Officer name: Mr Martin Neil Hulme. Change date: 2021-06-09. 2021-11-24 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2020-11-27 View Report
Persons with significant control. Change date: 2020-11-25. Psc name: Mr Martin Neil Hulme. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Capital. Capital allotment shares. 2019-02-18 View Report
Capital. Capital allotment shares. 2019-02-18 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption full. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-08-31 View Report
Accounts. Accounts type total exemption small. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Address. Change date: 2014-06-24. Old address: Unit 1 Elm Street Northwich Cheshire CW9 5LZ England. 2014-06-24 View Report
Officers. Officer name: Mr Martin Neil Hulme. Change date: 2013-10-10. 2014-01-23 View Report
Officers. Termination secretary company. 2013-10-01 View Report
Officers. Officer name: Penelope Hulme. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Address. Change date: 2013-08-29. Old address: Unit 1 Elm Street Northwich Cheshire CW9 5LZ England. 2013-08-29 View Report
Address. Old address: 220 Ashley Road Hale Altrincham Cheshire WA15 9SR England. Change date: 2013-08-29. 2013-08-29 View Report
Insolvency. Brought down date: 2013-03-13. 2013-04-04 View Report
Insolvency. Description: Notice of ceasing to act as receiver or manager. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Address. Old address: 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH. Change date: 2012-05-04. 2012-05-04 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Officers. Officer name: Mrs Penelope Celeste Hulme. Change date: 2011-07-12. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Accounts. Change account reference date company previous extended. 2010-03-23 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Annual return. Legacy. 2009-07-16 View Report