Advanced company searchLink opens in new window

STRAYFIELD PARK HOMES LTD

Company number 10065992

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted