- Company Overview for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
- Filing history for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
- People for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
- Charges for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
- Insolvency for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
- More for STRAWBERRYHILL DEVELOPMENTS LTD (NI060971)
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) |
---|---|---|---|
08 Dec 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 September 2016 with no updates | |
29 Nov 2018 | PSC01 | Notification of James Quinn as a person with significant control on 22 September 2016 | |
29 Nov 2018 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2018-11-29
|
|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Mar 2016 | RM01 | Appointment of receiver or manager | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | MR04 | Satisfaction of charge 4 in full | |
21 May 2015 | MR04 | Satisfaction of charge 3 in full | |
08 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Jan 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Jan 2015 | MR04 | Satisfaction of charge 7 in full | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Dec 2014 | AD01 | Registered office address changed from 49 Ballyworfy Road Hillsborough Co Down BT26 6LR to 32 Lodge Road Coleraine County Londonderry BT52 1NB on 11 December 2014 | |
01 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
18 Nov 2014 | MR04 | Satisfaction of charge 6 in full | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
20 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
20 Mar 2013 | LQ01 | Notice of appointment of receiver or manager |