Advanced company searchLink opens in new window

STRADALE INVESTMENTS LTD

Company number 08789435

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)
27 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
10 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
27 Mar 2024 AD01 Registered office address changed from 2 the Coach House Bracken Hall Bracken Place Chilworth Southampton SO16 3NH United Kingdom to 2 the Coach House Bracken Hall Bracken Place Chilworth Southampton SO16 3NG on 27 March 2024
13 Dec 2023 MR04 Satisfaction of charge 087894350003 in full
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
02 May 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
14 Dec 2021 MR01 Registration of charge 087894350003, created on 10 December 2021
07 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
06 Dec 2021 AD01 Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton SO52 9DF United Kingdom to 2 the Coach House Bracken Hall Bracken Place Chilworth Southampton SO16 3NH on 6 December 2021
06 Dec 2021 AP01 Appointment of Mr Luke Michael John Taylor as a director on 28 October 2018
06 Dec 2021 AP01 Appointment of Mr Aaron Michael John Taylor as a director on 28 October 2018
06 Dec 2021 TM01 Termination of appointment of Luke Michael John Taylor as a director on 27 October 2018
06 Dec 2021 TM01 Termination of appointment of Aaron Michael John Taylor as a director on 27 October 2018
03 Dec 2021 AD01 Registered office address changed from Lumiar House Flexford House North Baddesley Southampton SO52 9DF United Kingdom to Lumiar House Flexford Road North Baddesley Southampton SO52 9DF on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Mr Aaron Michael John Taylor on 4 January 2021
03 Dec 2021 CH01 Director's details changed for Mr Denis Taylor on 4 January 2021
03 Dec 2021 PSC04 Change of details for Mr Denis Norman Taylor as a person with significant control on 4 January 2021
03 Dec 2021 AD01 Registered office address changed from 2 the Coach House Bracken Place Southampton SO16 3NG United Kingdom to Lumiar House Flexford House North Baddesley Southampton SO52 9DF on 3 December 2021
22 Apr 2021 AD01 Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton SO52 9DF to 2 the Coach House Bracken Place Southampton SO16 3NG on 22 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates