Download leads from Nexok and grow your business. Find out more

Strang Limited

Documents

Total Documents131
Total Pages835

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023
25 April 2023Confirmation statement made on 12 March 2023 with updates
14 December 2022Total exemption full accounts made up to 31 March 2022
14 March 2022Confirmation statement made on 12 March 2022 with updates
15 December 2021Total exemption full accounts made up to 31 March 2021
29 March 2021Micro company accounts made up to 31 March 2020
15 March 2021Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
12 March 2021Confirmation statement made on 12 March 2021 with updates
13 March 2020Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
12 March 2020Confirmation statement made on 12 March 2020 with updates
20 December 2019Micro company accounts made up to 31 March 2019
20 June 2019Registration of charge 037319700005, created on 11 June 2019
13 March 2019Confirmation statement made on 12 March 2019 with updates
13 March 2019Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
19 December 2018Micro company accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 12 March 2018 with updates
15 December 2017Micro company accounts made up to 31 March 2017
15 December 2017Micro company accounts made up to 31 March 2017
16 March 2017Confirmation statement made on 12 March 2017 with updates
16 March 2017Confirmation statement made on 12 March 2017 with updates
15 March 2017Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 March 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 March 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 March 2017Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 March 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 March 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
28 December 2016Registration of charge 037319700004, created on 28 December 2016
28 December 2016Registration of charge 037319700004, created on 28 December 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000,000
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000,000
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
7 March 2015Registration of charge 037319700003, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
7 March 2015Registration of charge 037319700003, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
7 March 2015Registration of charge 037319700003, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000,000
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000,000
12 March 2014Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
13 March 2013Secretary's details changed for Mrs Gillian Amanda Strang on 13 March 2012
13 March 2013Secretary's details changed for Mrs Gillian Amanda Strang on 13 March 2012
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
24 January 2012Total exemption small company accounts made up to 31 March 2011
24 January 2012Total exemption small company accounts made up to 31 March 2011
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
22 March 2011Director's details changed for Mrs Gillian Amanda Strang on 13 March 2010
22 March 2011Director's details changed for Mrs Gillian Amanda Strang on 13 March 2010
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
12 March 2010Register inspection address has been changed
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
12 March 2010Register inspection address has been changed
12 March 2010Director's details changed for Alexander Richard Walker Strang on 12 March 2010
12 March 2010Director's details changed for Mrs Gillian Amanda Strang on 12 March 2010
12 March 2010Director's details changed for Mrs Gillian Amanda Strang on 12 March 2010
12 March 2010Director's details changed for Alexander Richard Walker Strang on 12 March 2010
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
3 January 2010Total exemption small company accounts made up to 31 March 2009
3 January 2010Total exemption small company accounts made up to 31 March 2009
12 March 2009Return made up to 12/03/09; full list of members
12 March 2009Return made up to 12/03/09; full list of members
20 February 2009Director and secretary's change of particulars / gillian strang / 13/03/2008
20 February 2009Return made up to 12/03/08; full list of members
20 February 2009Return made up to 12/03/08; full list of members
20 February 2009Director and secretary's change of particulars / gillian strang / 13/03/2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
23 March 2007Return made up to 12/03/07; full list of members
23 March 2007Return made up to 12/03/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2007Total exemption full accounts made up to 31 March 2006
10 March 2006Return made up to 12/03/06; full list of members
10 March 2006Return made up to 12/03/06; full list of members
3 February 2006Total exemption full accounts made up to 31 March 2005
3 February 2006Total exemption full accounts made up to 31 March 2005
15 August 2005Total exemption full accounts made up to 31 March 2004
15 August 2005Total exemption full accounts made up to 31 March 2004
4 March 2005Return made up to 12/03/05; full list of members
4 March 2005Return made up to 12/03/05; full list of members
12 March 2004Return made up to 12/03/04; full list of members
12 March 2004Return made up to 12/03/04; full list of members
3 February 2004Full accounts made up to 31 March 2003
3 February 2004Full accounts made up to 31 March 2003
9 May 2003Return made up to 12/03/03; full list of members
9 May 2003Return made up to 12/03/03; full list of members
5 February 2003Full accounts made up to 31 March 2002
5 February 2003Full accounts made up to 31 March 2002
12 March 2002Return made up to 12/03/02; full list of members
12 March 2002Return made up to 12/03/02; full list of members
30 January 2002Full accounts made up to 31 March 2001
30 January 2002Full accounts made up to 31 March 2001
17 April 2001Return made up to 12/03/01; full list of members
17 April 2001Return made up to 12/03/01; full list of members
5 January 2001Full accounts made up to 31 March 2000
5 January 2001Full accounts made up to 31 March 2000
20 October 2000Particulars of mortgage/charge
20 October 2000Particulars of mortgage/charge
20 October 2000Particulars of mortgage/charge
20 October 2000Particulars of mortgage/charge
18 April 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
18 April 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
29 March 2000Ad 31/03/99--------- £ si 999999@1=999999 £ ic 1/1000000
29 March 2000Statement of affairs
29 March 2000Statement of affairs
29 March 2000Ad 31/03/99--------- £ si 999999@1=999999 £ ic 1/1000000
29 March 1999New secretary appointed;new director appointed
29 March 1999New director appointed
29 March 1999New secretary appointed;new director appointed
29 March 1999New director appointed
24 March 1999Director resigned
24 March 1999Secretary resigned
24 March 1999Director resigned
24 March 1999Secretary resigned
12 March 1999Incorporation
12 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing