STRATA PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Mitun Patel on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Nisha Patel as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Mitun Patel as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

17/02/2517 February 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-03-05

View Document

04/01/244 January 2024 Registered office address changed from Unit 5 291 Kilburn High Road Drakes Courtyard London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-04

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registration of charge 097784850005, created on 2022-01-24

View Document

27/01/2227 January 2022 Registration of charge 097784850003, created on 2022-01-24

View Document

27/01/2227 January 2022 Registration of charge 097784850004, created on 2022-01-24

View Document

23/12/2123 December 2021 Registered office address changed from Thrift House Gravel Lane Chigwell IG7 6DQ England to Unit 5 291 Kilburn High Road Drakes Courtyard London NW6 7JR on 2021-12-23

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PREVEXT FROM 30/09/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOLLAND / 14/09/2017

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097784850002

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOLLAND / 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097784850001

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORTING

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1 CHURCH ROAD CHURCHDOWN GLOUCESTER GL3 2ER UNITED KINGDOM

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED FEVER PROPERTY (GLOS) LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/158 December 2015 COMPANY BUSINESS 17/11/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MARK ANTHONY HOLLAND

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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