STROBE (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/07/148 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRENCH

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUMBELOW

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUMBELOW

View Document

03/02/143 February 2014 SECRETARY APPOINTED MRS CLAIRE MARTINA FRENCH

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS CLAIRE MARTINA FRENCH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
12 LYCHGATE
HIGHER WALTON
WARRINGTON
CHESHIRE
WA4 6TF

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN RUMBELOW / 27/04/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/06/1119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN RUMBELOW / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 135 ENNISDALE DRIVE NEWTON WEST KIRBY WIRRAL L48 9UG

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 17/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: G OFFICE CHANGED 22/03/93 16 LONG HEY RD CALDY WIRRAL MERSEYSIDE. L48 1LZ

View Document

10/06/9210 June 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 COMPANY NAME CHANGED CHAISE-MOORE (DEVELOPMENTS) LIMI TED CERTIFICATE ISSUED ON 10/06/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/08/9015 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED EASYLOGIC LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 ADOPT MEM AND ARTS 11/06/90

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: G OFFICE CHANGED 07/08/90 2 BACHES STREET LONDON N1 6UB

View Document

06/08/906 August 1990 ALTER MEM AND ARTS 03/07/90

View Document

06/08/906 August 1990 ALTER MEM AND ARTS 03/07/90

View Document

11/06/9011 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information