STRAWBERRY FIELDS ACCOMMODATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
05/02/255 February 2025 | Director's details changed for Mrs Lynne Fleming on 2025-02-05 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Director's details changed for Mrs Lynne Fleming on 2024-01-21 |
22/01/2422 January 2024 | Change of details for Mrs Lynne Fleming as a person with significant control on 2024-01-21 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
14/09/2314 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
23/12/2223 December 2022 | Registered office address changed from 99 Bishopton Lane Stockton on Tees Cleveland TS18 1PX to Wasley Chapman 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 2022-12-23 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | TERMINATE SEC APPOINTMENT |
08/04/148 April 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNE MOWBRAY |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1228 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
02/08/112 August 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1115 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/05/1124 May 2011 | FIRST GAZETTE |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FLEMING / 17/01/2010 |
18/01/1118 January 2011 | Annual return made up to 22 January 2010 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
28/12/0728 December 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/07/0331 July 2003 | COMPANY NAME CHANGED STRAWBERRY FIELDS SUPPORTED ACCO MMODATION LIMITED CERTIFICATE ISSUED ON 31/07/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/02/0225 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/05/005 May 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
13/04/0013 April 2000 | NEW DIRECTOR APPOINTED |
13/04/0013 April 2000 | REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 83 HAMPTON ROAD STOCKTON ON TEES CLEVELAND TS18 4DX |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | SECRETARY RESIGNED |
06/03/006 March 2000 | NEW SECRETARY APPOINTED |
21/01/0021 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
10/03/9910 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/03/994 March 1999 | COMPANY NAME CHANGED INNERPAPER LIMITED CERTIFICATE ISSUED ON 05/03/99 |
24/02/9924 February 1999 | NEW DIRECTOR APPOINTED |
24/02/9924 February 1999 | DIRECTOR RESIGNED |
24/02/9924 February 1999 | SECRETARY RESIGNED |
24/02/9924 February 1999 | NEW SECRETARY APPOINTED |
24/02/9924 February 1999 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
22/01/9922 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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