Advanced company searchLink opens in new window

STRATA LAND & DEVELOPMENTS LIMITED

Company number 01684599

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)
19 May 2015 AP01 Appointment of Mr Julian Nigel Davis as a director on 8 May 2015
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
28 Jan 2015 TM01 Termination of appointment of David George Bolton as a director on 31 December 2014
09 Dec 2014 AP03 Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014
09 Dec 2014 TM02 Termination of appointment of David George Bolton as a secretary on 9 December 2014
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
17 Apr 2014 CH01 Director's details changed for Mr James Joseph Wren on 2 January 2014
14 Dec 2013 MR04 Satisfaction of charge 17 in full
14 Dec 2013 MR04 Satisfaction of charge 21 in full
14 Dec 2013 MR04 Satisfaction of charge 1 in full
14 Dec 2013 MR04 Satisfaction of charge 4 in full
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19