Established in 2000, Str Ltd has its registered office in Portsmouth, it's status is listed as "Active". There is one director listed as Stephens, Brett for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENS, Brett | 16 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 07 September 2020 | |
MR01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 06 October 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AUD - Auditor's letter of resignation | 24 May 2017 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
CS01 - N/A | 22 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
MR04 - N/A | 14 November 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 07 September 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AA01 - Change of accounting reference date | 08 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 04 May 2012 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
363a - Annual Return | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 27 September 2006 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
AA - Annual Accounts | 26 April 2005 | |
287 - Change in situation or address of Registered Office | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 17 May 2004 | |
RESOLUTIONS - N/A | 10 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
363s - Annual Return | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
AA - Annual Accounts | 12 April 2003 | |
CERTNM - Change of name certificate | 04 April 2003 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 20 September 2001 | |
225 - Change of Accounting Reference Date | 20 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2000 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
287 - Change in situation or address of Registered Office | 25 September 2000 | |
NEWINC - New incorporation documents | 04 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2020 | Outstanding |
N/A |
Debenture | 23 September 2011 | Fully Satisfied |
N/A |
All assets debenture | 22 September 2011 | Outstanding |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Debenture | 09 October 2000 | Fully Satisfied |
N/A |