STRAWBERRY PLACE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Notice of move from Administration to Dissolution

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

17/08/2417 August 2024 Termination of appointment of Mark James Stephen as a director on 2024-08-05

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

22/05/2422 May 2024 Notice of extension of period of Administration

View Document

14/12/2314 December 2023 Administrator's progress report

View Document

09/08/239 August 2023 Notice of deemed approval of proposals

View Document

01/08/231 August 2023 Statement of administrator's proposal

View Document

30/05/2330 May 2023 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-05-30

View Document

25/05/2325 May 2023 Appointment of an administrator

View Document

14/04/2314 April 2023 Termination of appointment of Richard Norman Gore as a director on 2023-04-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2020-12-31

View Document

28/12/2228 December 2022 Director's details changed for Mr Richard Norman Gore on 2022-11-27

View Document

28/12/2228 December 2022 Director's details changed for Mr Mark James Stephen on 2022-11-27

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2020-11-27 with updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2021-11-27 with updates

View Document

12/01/2212 January 2022 Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registration of charge 117022760006, created on 2021-11-29

View Document

30/11/2130 November 2021 Registration of charge 117022760005, created on 2021-11-29

View Document

30/11/2130 November 2021 Registration of charge 117022760007, created on 2021-11-29

View Document

18/10/2118 October 2021 Satisfaction of charge 117022760001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117022760003

View Document

12/05/2012 May 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE ESTATE OFFICE CAMPSMOUNT FARM CAMPSALL DONCASTER DN6 9AP UNITED KINGDOM

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRAWBERRY PLACE (HSG) LIMITED

View Document

12/05/2012 May 2020 CESSATION OF TREVOR CARTNER AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTNER

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BARNES

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117022760002

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

22/01/2022 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 8000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117022760002

View Document

27/11/1927 November 2019 ADOPT ARTICLES 13/11/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GAVIN FRASER

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GARY RONALD FORREST

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117022760001

View Document

08/06/198 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/1921 May 2019 18/01/19 STATEMENT OF CAPITAL GBP 4000

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CARTNER / 21/02/2019

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information