STRANGWAYS CAPITAL LIMITED

Plant And Co Plant And Co, Stone, ST15 8NA, England
StatusACTIVE
Company No.05567893
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

STRANGWAYS CAPITAL LIMITED is an active private limited company with number 05567893. It was incorporated 18 years, 9 months, 8 days ago, on 19 September 2005. The company address is Plant And Co Plant And Co, Stone, ST15 8NA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Mortgage miscellaneous

Date: 22 Jun 2023

Category: Mortgage

Type: MORT MISC

Description: Notice of removal of a filing from the company record

Documents

View document PDF

Mortgage miscellaneous

Date: 22 Jun 2023

Category: Mortgage

Type: MORT MISC

Description: Notice of removal of a filing from the company record

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055678930002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055678930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055678930004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930006

Charge creation date: 2022-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930005

Charge creation date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Craig Winston Strangways Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Second filing of director termination with name

Date: 05 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Craig Davis

Documents

View document PDF

Second filing of secretary termination with name

Date: 05 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Joanne Davis

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Joanne Davis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Winston Strangways Davis

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Davis

Appointment date: 2020-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Davis

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930004

Charge creation date: 2019-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930003

Charge creation date: 2019-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Court order

Date: 26 Jul 2018

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Legacy

Date: 02 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Accounts were removed from the public register on 26/07/2018 pursuant to order of court.

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-12

Old address: 11 Rowley Hall Drive, Rowley Park, Stafford Staffordshire ST17 9FF

New address: Plant and Co 17 Lichfield Street Stone ST15 8NA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930002

Charge creation date: 2017-01-31

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strangways ventures LIMITED\certificate issued on 29/12/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678930001

Charge creation date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 19 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARE SOUL APPAREL LIMITED

UNIT A,PRESTON,PR1 1PB

Number:10196541
Status:ACTIVE
Category:Private Limited Company

HANSON HILLS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11322790
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SOCIETY OF NANOSCIENCE

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:07496860
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOMO GLOBAL LTD

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:10378470
Status:ACTIVE
Category:Private Limited Company

PAVLOS ENGINEERING LIMITED

FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW

Number:09199960
Status:LIQUIDATION
Category:Private Limited Company

ST. DOMINIC'S LTD.

IMAGE COURT,SURREY,KT12 3LT

Number:02420790
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