10 STRAWBERRY HILL ROAD LIMITED
Status | ACTIVE |
Company No. | 01772439 |
Category | Private Limited Company |
Incorporated | 23 Nov 1983 |
Age | 40 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
10 STRAWBERRY HILL ROAD LIMITED is an active private limited company with number 01772439. It was incorporated 40 years, 6 months, 8 days ago, on 23 November 1983. The company address is Flat 2 10 Strawberry Hill Road, Twickenham, TW1 4PT, Middx, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 21 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 21 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Termination secretary company with name termination date
Date: 15 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-06
Officer name: Barrie Charles Cotton
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 21 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-21
Documents
Appoint person secretary company with name date
Date: 15 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-06
Officer name: Mrs Jennifer Marion Benyon-Tinker
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
New address: Flat 2 10 Strawberry Hill Road Twickenham Middx TW1 4PT
Change date: 2021-12-15
Old address: Flat 3 10 Strawberry Hill Road Twickenham Middx TW1 4PT England
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 21 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-21
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie Charles Cotton
Appointment date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Old address: Flat 1, 10 Strawberry Hill Road, Twickenham Flat 1, 10 Strawberry Hill Road Twickenham TW1 4PT
Change date: 2019-02-26
New address: Flat 3 10 Strawberry Hill Road Twickenham Middx TW1 4PT
Documents
Notification of a person with significant control statement
Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ingebjorg Jane Locke
Termination date: 2019-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Ingebjorg Jane Locke
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-21
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-05-21
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-02
Officer name: Mr Barrie Charles Cotton
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Locke
Termination date: 2017-07-20
Documents
Appoint person secretary company with name date
Date: 20 Jun 2017
Action Date: 15 Jul 2002
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2002-07-15
Officer name: Ingebjorg Jane Locke
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 15 Jul 2002
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2002-07-15
Officer name: Ingebjorg Jane Locke
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2017
Action Date: 21 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-21
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 21 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 21 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 21 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: Flat 2 10 Strawberry Hill Road Twickenham Middlesex TW1 4PT
Change date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Benyon-Tinker
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 21 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2011
Action Date: 21 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 21 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jane Locke
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 21 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-21
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2008
Action Date: 21 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-21
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with made up date
Date: 05 Jul 2007
Action Date: 21 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-21
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with made up date
Date: 05 Sep 2006
Action Date: 21 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-21
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with made up date
Date: 16 Nov 2005
Action Date: 21 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-21
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with made up date
Date: 24 Aug 2004
Action Date: 21 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-21
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2003
Action Date: 21 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-21
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with made up date
Date: 29 Nov 2002
Action Date: 21 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-21
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 04/11/02 from: brb house 180 high street egham surrey TW20 9DN
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: ground floor albany house 73/79 station road west drayton middlesex UB7 7LT
Documents
Accounts with made up date
Date: 25 Jul 2001
Action Date: 21 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-21
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with made up date
Date: 13 Jul 2000
Action Date: 21 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-21
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Jul 1999
Action Date: 21 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-21
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with made up date
Date: 10 Feb 1999
Action Date: 21 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-21
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with made up date
Date: 12 Jun 1997
Action Date: 21 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-21
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with made up date
Date: 17 Jun 1996
Action Date: 21 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-21
Documents
Legacy
Date: 11 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Resolution
Date: 14 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Jul 1995
Action Date: 21 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-21
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 1994
Action Date: 21 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-21
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1993
Action Date: 21 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-21
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Jul 1992
Action Date: 21 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-21
Documents
Accounts with accounts type small
Date: 02 Feb 1992
Action Date: 21 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-21
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Some Companies
66 THE TRANSMITTING STATION GREAT NORTH ROAD,HATFIELD,AL9 6NE
Number: | 10346674 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE COTTAGE NEWHOUSE ROAD,DURHAM,DH7 9LG
Number: | 11198389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ
Number: | 10094813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERITY FINANCIAL MANAGEMENT LIMITED
195 HIGH STREET,NORTH YORKSHIRE,DL7 8LF
Number: | 04703113 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEW ARCHITECTURE AND DESIGN LTD
83 HIGH STREET,WEST WICKHAM,BR4 0LS
Number: | 11200097 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MOYSER ROAD,,SW16 6SQ
Number: | 03843791 |
Status: | ACTIVE |
Category: | Private Limited Company |