Advanced company searchLink opens in new window

STRIPE HOMES LIMITED

Company number 10882066

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)
19 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
28 Oct 2021 CH01 Director's details changed for Mr James Robertson Forrester on 2 December 2020
28 Oct 2021 PSC05 Change of details for B F Holdings Limited as a person with significant control on 2 December 2020
21 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft, Shenstone Shenstone Lichfield Staffordshire WS14 0nd England to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2 December 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
17 Jan 2019 PSC02 Notification of B F Holdings Limited as a person with significant control on 25 July 2018
17 Jan 2019 PSC07 Cessation of Abdul Razak Anwari as a person with significant control on 25 July 2018
17 Jan 2019 PSC07 Cessation of Barrows and Forrester Property Group Ltd as a person with significant control on 25 July 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 PSC02 Notification of Barrows and Forrester Property Group Ltd as a person with significant control on 3 January 2018
03 Jan 2018 PSC01 Notification of Abdul Razak Anwari as a person with significant control on 3 January 2018
03 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 3 January 2018
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
25 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-25
  • GBP 100