Advanced company searchLink opens in new window

STRADA HOMES LIMITED

Company number 06202424

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)
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
  • RES15 ‐ Change company name resolution on 2012-08-07
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
  • RES15 ‐ Change company name resolution on 2011-03-27
  • NM01 ‐ Change of name by resolution
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