About

Registered Number: 03835900
Date of Incorporation: 03/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Having been setup in 1999, Stratstone Ltd have registered office in Nottingham in Nottinghamshire, it's status at Companies House is "Active". Stratstone Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 August 2018
MR01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 24 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 14 September 2016
CS01 - N/A 25 August 2016
MR01 - N/A 21 June 2016
MR04 - N/A 18 March 2016
CERTNM - Change of name certificate 19 January 2016
RESOLUTIONS - N/A 11 December 2015
CONNOT - N/A 11 December 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 04 September 2014
MISC - Miscellaneous document 06 August 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 August 2013
RESOLUTIONS - N/A 22 May 2013
CC04 - Statement of companies objects 22 May 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 04 May 2012
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 25 August 2010
CH02 - Change of particulars for corporate director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 24 October 2007
123 - Notice of increase in nominal capital 26 September 2007
RESOLUTIONS - N/A 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
123 - Notice of increase in nominal capital 11 October 2005
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 04 September 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 01 October 2001
363s - Annual Return 20 September 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
225 - Change of Accounting Reference Date 29 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
CERTNM - Change of name certificate 27 October 1999
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2018 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 February 2011 Outstanding

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, 31 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 20 December 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and 25 August 2005 Outstanding

N/A

An omnibus guarantee and set off agreement dated 22ND april 1996 23 June 2005 Outstanding

N/A

A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996 29 November 2004 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.