STRAWBERRY WAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Notification of Michael Murphy as a person with significant control on 2020-12-15

View Document

23/04/2523 April 2025 Cessation of Sean Francis Magee as a person with significant control on 2023-12-22

View Document

23/04/2523 April 2025 Confirmation statement made on 2024-04-28 with updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-04-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/09/2329 September 2023 Appointment of Brendan Delaney as a director on 2023-09-22

View Document

29/09/2329 September 2023 Termination of appointment of Sean Francis Magee as a director on 2023-09-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Change of details for Mr Sean Francis Magee as a person with significant control on 2023-04-01

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2021-04-28 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Old Fire Station Cecil Street Newry County Down BT35 6AU to 11 a the Square Rostrevor Newry BT34 3AZ on 2022-04-27

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FIRST GAZETTE

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/151 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR SEAN MAGEE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR CIARAN CAUGHEY

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM
69 CANAL STREET
NEWRY
CO DOWN
BT35 6JF

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CIARAN CAUGHEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information