- Company Overview for STRATA HIGHWAYS LIMITED (04194445)
- Filing history for STRATA HIGHWAYS LIMITED (04194445)
- People for STRATA HIGHWAYS LIMITED (04194445)
- Charges for STRATA HIGHWAYS LIMITED (04194445)
- More for STRATA HIGHWAYS LIMITED (04194445)
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) |
---|---|---|---|
08 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
13 Oct 2023 | MR04 | Satisfaction of charge 041944450001 in full | |
23 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | AP01 | Appointment of Ms Briar-Rose Morgan as a director on 10 May 2023 | |
04 Apr 2023 | MR01 | Registration of charge 041944450001, created on 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
16 Mar 2023 | PSC01 | Notification of Philip Matthew Simpson as a person with significant control on 12 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Mark Peter Guinn as a person with significant control on 12 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Shelley Kia Guinn as a director on 12 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Mark Peter Guinn as a director on 12 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Philip Matthew Simpson as a director on 12 March 2023 | |
17 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
17 Jan 2023 | PSC07 | Cessation of Gary Joseph Summers as a person with significant control on 17 January 2023 | |
17 Jan 2023 | PSC01 | Notification of Mark Peter Guinn as a person with significant control on 17 January 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP England to Unit B2 Unit B2, Pixmore Industrial Estate Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JJ on 1 November 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | AP01 | Appointment of Ms Shelley Kia Guinn as a director on 21 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Lucy Victoria Guinn as a director on 20 January 2021 | |
29 Jan 2021 | TM02 | Termination of appointment of Lucy Victoria Guinn as a secretary on 20 January 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates |