Advanced company searchLink opens in new window

STRUAN HOUSE INVESTMENTS LIMITED

Company number 10578192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Mar 2023 PSC04 Change of details for Mr Christopher Butcher as a person with significant control on 15 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC07 Cessation of Andrew Barnes as a person with significant control on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Andrew Barnes as a director on 15 March 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
19 Oct 2020 AD01 Registered office address changed from 20 Westlands Road Newbury RG14 7JY England to South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE on 19 October 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 10/07/2018
13 Feb 2020 PSC04 Change of details for Mr Christopher Butcher as a person with significant control on 15 February 2017
11 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2020 CH01 Director's details changed for Mr Christopher Butcher on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Christopher Butcher as a person with significant control on 23 January 2020
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 AD01 Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to 20 Westlands Road Newbury RG14 7JY on 5 September 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 December 2018
17 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Sep 2018 PSC01 Notification of Andrew Barnes as a person with significant control on 17 September 2018