- Company Overview for STRADA HOMES LIMITED (06202424)
- Filing history for STRADA HOMES LIMITED (06202424)
- People for STRADA HOMES LIMITED (06202424)
- More for STRADA HOMES LIMITED (06202424)
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) |
---|---|---|---|
16 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 77 Beverley Road Hull HU3 1XR United Kingdom on 27 November 2012 | |
08 Oct 2012 | AP01 | Appointment of Nicola Denston as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Andrew Walker as a director | |
10 Aug 2012 | CERTNM |
Company name changed zarooba LIMITED\certificate issued on 10/08/12
|
|
10 Aug 2012 | CONNOT | Change of name notice | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Apr 2012 | TM02 | Termination of appointment of Janet Bayford as a secretary | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
03 May 2011 | CH03 | Secretary's details changed for Ms Janet Bayford on 21 February 2011 | |
13 Apr 2011 | CERTNM |
Company name changed north lets (hull) LIMITED\certificate issued on 13/04/11
|
|
12 Apr 2011 | AD01 | Registered office address changed from C/O Your Office - Virtually Office Suite 3 Poplar Road Business Centre Poplar Road Cleethorpes N East Lincolnshire DN35 8BL on 12 April 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Nigel Rogerson as a director | |
01 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
04 May 2010 | AD02 | Register inspection address has been changed | |
02 May 2010 | CH01 | Director's details changed for Mr Andrew Walker on 4 April 2010 | |
02 May 2010 | AP03 | Appointment of Ms Janet Bayford as a secretary | |
02 May 2010 | CH01 | Director's details changed for Mr Nigel Paul Rogerson on 4 April 2010 | |
02 May 2010 | TM02 | Termination of appointment of Roy Lancaster as a secretary | |
28 Apr 2010 | AD01 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 28 April 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |