STROMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

22/10/2422 October 2024 Change of details for Stroma Holdings Ltd as a person with significant control on 2023-10-13

View Document

01/10/241 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

19/09/2419 September 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 052564740012 in full

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Registration of charge 052564740012, created on 2023-06-05

View Document

13/01/2313 January 2023 Satisfaction of charge 052564740011 in full

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Richard John Dean as a director on 2022-05-10

View Document

28/02/2228 February 2022 Appointment of Paul Barry as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of David George Harrison as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Martin John Holt as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Thomas Gray as a secretary on 2022-02-25

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

18/10/2118 October 2021 Cessation of Martin John Holt as a person with significant control on 2021-09-30

View Document

23/09/2123 September 2021 Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 2021-09-23

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TURNER

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 21/05/2014

View Document

16/07/1416 July 2014 SUB-DIVISION
21/05/14

View Document

10/06/1410 June 2014 ADOPT ARTICLES 20/05/2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052564740008

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052564740009

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052564740007

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052564740007

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/10/1228 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MRS ELIZABETH TURNER

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN TURNER

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 ADOPT ARTICLES 16/06/2011

View Document

22/11/1122 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1022 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNER / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINS / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COXON / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERGUSON / 07/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0918 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0918 August 2009 GBP NC 100/1000 01/06/2009

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JOHN HIGGINS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERGUSON / 26/09/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERGUSON / 26/09/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERGUSON / 26/09/2008

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM UNIT 3 EAGLE POINT TELFORD WAY BUSINESS PARK 41 WAKEFIELD WF2 0XW

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 20 GOLDSMITH DRIVE, ROBIN HOOD WAKEFIELD WEST YORKSHIRE WF3 3TF

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company