STRATSTONE CARS LIMITED: Filings
Overview
| Company Name | STRATSTONE CARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537005 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STRATSTONE CARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on Mar 17, 2026 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Change of details for Lancaster Plc as a person with significant control on Aug 07, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 005370050004, created on Apr 01, 2025 | 46 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Philip Daniel Wilbraham as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Maloney as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed jardine cars LIMITED\certificate issued on 16/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 005370050003, created on Jul 09, 2024 | 46 pages | MR01 | ||||||||||
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on Jun 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Finch as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||||||||||
Registration of charge 005370050002, created on Sep 15, 2023 | 36 pages | MR01 | ||||||||||
Secretary's details changed for Mark Finch on Feb 01, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Neil Williamson on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0