Stranmede Ltd was registered on 28 March 2007 with its registered office in E Sussex, it has a status of "Active". The current directors of this business are listed as Hamilton, Britannia Eugenie, Hamilton, Alexander Sethi in the Companies House registry. We do not know the number of employees at Stranmede Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Britannia Eugenie | 27 March 2014 | - | 1 |
HAMILTON, Alexander Sethi | 21 March 2011 | 27 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 April 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 06 April 2018 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 20 February 2017 | |
SH01 - Return of Allotment of shares | 21 November 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP03 - Appointment of secretary | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 11 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
TM01 - Termination of appointment of director | 21 March 2011 | |
TM02 - Termination of appointment of secretary | 21 March 2011 | |
AP03 - Appointment of secretary | 21 March 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 19 February 2009 | |
225 - Change of Accounting Reference Date | 05 January 2009 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 May 2007 | Outstanding |
N/A |
Debenture (floating charge) | 11 May 2007 | Outstanding |
N/A |
Legal charge | 11 May 2007 | Outstanding |
N/A |