- Company Overview for STRADALE INVESTMENTS LTD (08789435)
- Filing history for STRADALE INVESTMENTS LTD (08789435)
- People for STRADALE INVESTMENTS LTD (08789435)
- Charges for STRADALE INVESTMENTS LTD (08789435)
- More for STRADALE INVESTMENTS LTD (08789435)
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 |