STRATTON CHASE DRIVE COMPANY LIMITED

Stratton Downs Stratton Downs, Chalfont St. Giles, HP8 4EL, Buckinghamshire
StatusACTIVE
Company No.01267253
CategoryPrivate Limited Company
Incorporated06 Jul 1976
Age48 years, 25 days
JurisdictionEngland Wales

SUMMARY

STRATTON CHASE DRIVE COMPANY LIMITED is an active private limited company with number 01267253. It was incorporated 48 years, 25 days ago, on 06 July 1976. The company address is Stratton Downs Stratton Downs, Chalfont St. Giles, HP8 4EL, Buckinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jul 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA

Made up date: 2024-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: Rose Cottage 43 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EY

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Dean Cust

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Cust

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Randall

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Randall

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Randall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Derek George Randall

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mrs Tony Dorothy Randall

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 07 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-07

Officer name: Tony Dorothy Randall

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 07 Sep 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-09-07

Officer name: Derek George Randall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from 43 bottrells lane chalfont st. Giles buckinghamshire HP8 4EY

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tony randall / 03/09/2007

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek randall / 03/09/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: rose cottage, bottrells lane chalfont st giles bucks HP8 4EY

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: homewood dodds lane chalfont st giles bucks HP8 4BL

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/07/91; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1989

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF


Some Companies

ASKARI REPUTATION LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:11195370
Status:ACTIVE
Category:Private Limited Company

CADGER PRODUCTIONS (UK) LTD

SARAHBECK MAIN STREET,NEWARK,NG22 8BE

Number:11545755
Status:ACTIVE
Category:Private Limited Company

ENERGY HOLDING LIMITED

SUITE 163 2 LANSDOWNE ROW,MAYFAIR,W1J 6HL

Number:09113974
Status:ACTIVE
Category:Private Limited Company

EUROINTELLIGENCE LIMITED

ONE,OXFORD,OX1 1DE

Number:05778200
Status:ACTIVE
Category:Private Limited Company

HIRD JOINERY LIMITED

1 MOSSY BANK CLOSE,BRADFORD,BD13 1PX

Number:08261639
Status:ACTIVE
Category:Private Limited Company

K.M. DAVIES FURNISHINGS LIMITED

RUSHTONS INSOLVENCY PRACTITIONERS,SHIPLEY,BD17 7DB

Number:02626942
Status:LIQUIDATION
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