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)
28 Jul 2009 287 Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ united kingdom
07 May 2009 363a Return made up to 04/04/09; full list of members
24 Apr 2009 88(2) Ad 01/09/08\gbp si 99@1=99\gbp ic 100/199\
29 Oct 2008 288a Director appointed nigel paul rogerson
16 Sep 2008 288b Appointment terminated director roy lancaster
10 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/07/2009
08 Sep 2008 88(2) Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\
08 Sep 2008 288a Director appointed ian vincent denston
08 Sep 2008 288b Appointment terminated director susan lancaster
08 Sep 2008 AA Accounts for a dormant company made up to 31 August 2008
08 Sep 2008 225 Accounting reference date shortened from 30/04/2009 to 31/08/2008
08 Sep 2008 288a Director appointed andrew walker
27 Aug 2008 AA Accounts for a dormant company made up to 30 April 2008
19 Aug 2008 CERTNM Company name changed guru uk LIMITED\certificate issued on 21/08/08
27 Jun 2008 287 Registered office changed on 27/06/2008 from 47 high street lingfield surrey RH7 6AA
25 Jun 2008 363a Return made up to 04/04/08; full list of members
16 Jun 2008 288a Director appointed susan louise lancaster
05 Jun 2008 288a Director and secretary appointed roy lancaster
05 Jun 2008 288b Appointment terminated secretary ian ruff
05 Jun 2008 288b Appointment terminated director jon batchelor
27 Jul 2007 288a New director appointed
27 Jul 2007 288a New secretary appointed
27 Jul 2007 287 Registered office changed on 27/07/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
03 May 2007 288b Director resigned
03 May 2007 288b Secretary resigned