STRATTON CREBER LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-11 View Report
Accounts. Accounts type dormant. 2023-08-30 View Report
Persons with significant control. Change date: 2023-06-02. Psc name: Countrywide Estate Agents. 2023-08-03 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-09-11 View Report
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. 2021-12-08 View Report
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Officers. Change date: 2019-03-18. Officer name: Mr Gareth Rhys Williams. 2019-04-02 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2019-03-18. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. 2018-08-09 View Report
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. 2018-08-09 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Notification date: 2016-04-06. 2017-10-23 View Report
Persons with significant control. Withdrawal date: 2017-10-23. 2017-10-23 View Report
Accounts. Accounts type dormant. 2017-10-06 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Officers. Termination date: 2016-02-01. Officer name: Shirley Gaik Heah Law. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Officers. Change date: 2015-06-01. Officer name: Mr. Gareth Rhys Williams. 2015-06-01 View Report
Officers. Officer name: Mrs. Shirley Gaik Heah Law. Change date: 2015-06-01. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2014-01-09. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-14 View Report
Address. Change date: 2012-12-24. Old address: 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England. 2012-12-24 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Address. Old address: 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX England. Change date: 2012-01-04. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Address. Change date: 2010-12-15. Old address: C/O Ian Sayner 31-33 Locks Heath Centre Locks Heath Southampton SO31 6DX. 2010-12-15 View Report
Officers. Officer name: Mrs. Shirley Gaik Heah Law. 2010-08-16 View Report
Accounts. Accounts type total exemption small. 2010-06-16 View Report
Officers. Officer name: Lee Smith. 2010-05-07 View Report
Officers. Officer name: Edmund Parker. 2010-05-07 View Report