- Company Overview for STRAYFIELD PARK HOMES LTD (10065992)
- Filing history for STRAYFIELD PARK HOMES LTD (10065992)
- People for STRAYFIELD PARK HOMES LTD (10065992)
- More for STRAYFIELD PARK HOMES LTD (10065992)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr John Connors as a director on 11 December 2017 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AD01 | Registered office address changed from 5F Ocean House Bentley Way Barnet EN5 5FP to 2B Highstone House 165 High Street Barnet EN5 5SU on 11 December 2017 | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Felix Anthony Joseph Connors as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2017 | AD01 | Registered office address changed from 3 Five Acres Brookwood Lye Road Brookwood Woking Surrey GU24 0HD United Kingdom to 5F Ocean House Bentley Way Barnet EN5 5FP on 3 January 2017 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|