- Company Overview for 97 STRAWBERRY VALE LIMITED (03409257)
- Filing history for 97 STRAWBERRY VALE LIMITED (03409257)
- People for 97 STRAWBERRY VALE LIMITED (03409257)
- More for 97 STRAWBERRY VALE LIMITED (03409257)
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) |
---|---|---|---|
10 Nov 2020 | PSC04 | Change of details for Mr Mark Norris as a person with significant control on 10 November 2020 | |
10 Nov 2020 | PSC01 | Notification of Mark Norris as a person with significant control on 16 October 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Mark Norris as a director on 16 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Byron Jameson Bullock as a director on 16 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Byron Bullock as a person with significant control on 16 October 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Sep 2018 | PSC04 | Change of details for Julia Carr as a person with significant control on 22 August 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 3 Cedar Way Henfield BN5 9RZ England to 32 Lucastes Road Haywards Heath RH16 1JW on 8 September 2018 | |
08 Sep 2018 | PSC04 | Change of details for Julia Carr as a person with significant control on 22 August 2018 | |
07 Sep 2018 | CH03 | Secretary's details changed for Mrs Julia Carr on 22 August 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from 5 Symondson Mews Binfield Bracknell Berkshire RG42 5TE to 3 Cedar Way Henfield BN5 9RZ on 22 March 2018 | |
22 Mar 2018 | AP03 | Appointment of Mrs Julia Carr as a secretary on 21 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Caroline Stones as a secretary on 20 March 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Byron Bullock as a person with significant control on 11 August 2016 | |
20 Jul 2017 | PSC01 | Notification of Julia Carr as a person with significant control on 21 June 2017 | |
20 Jul 2017 | AP01 | Appointment of Julia Carr as a director on 21 June 2017 | |
17 Jul 2017 | PSC07 | Cessation of Richard Simon Platts as a person with significant control on 11 August 2016 | |
17 Jul 2017 | PSC07 | Cessation of Robert Mills as a person with significant control on 20 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Robert Mills as a director on 20 June 2017 |