STRAWBERRY FIELDS (UK) LIMITED
Status | ACTIVE |
Company No. | 04453730 |
Category | Private Limited Company |
Incorporated | 02 Jun 2002 |
Age | 21 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STRAWBERRY FIELDS (UK) LIMITED is an active private limited company with number 04453730. It was incorporated 21 years, 10 months, 25 days ago, on 02 June 2002. The company address is 7 Bedgebury Place 7 Bedgebury Place, Milton Keynes, MK7 6JQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts amended with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Appoint person director company with name date
Date: 31 Dec 2018
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-30
Officer name: Miss Angela Gajbhiye
Documents
Appoint person director company with name date
Date: 31 Dec 2018
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaiser Gajbhiye
Appointment date: 2018-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change account reference date company previous extended
Date: 25 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-10
Officer name: Ujjwala Sanjay Gajbhiye
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjay Kumar Gajbhiye
Change date: 2015-08-10
Documents
Change person secretary company with change date
Date: 20 Jun 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ujjwala Sanjay Gajbhiye
Change date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
New address: 7 Bedgebury Place Kents Hill Milton Keynes MK7 6JQ
Old address: 26 Tunbridge Grove Kents Hill Milton Keynes MK7 6JD
Change date: 2015-08-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 21 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjay Kumar Gajbhiye
Change date: 2013-08-09
Documents
Change person secretary company with change date
Date: 30 Jun 2014
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ujjwala Sanjay Gajbhiye
Change date: 2013-08-09
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ujjwala Sanjay Gajbhiye
Change date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: 8 Parkminster Monkston Milton Keynes MK10 9GN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Ujjwala Sanjay Gajbhiye
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjay Kumar Gajbhiye
Change date: 2011-05-27
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjay Kumar Gajbhiye
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ujjwala Sanjay Gajbhiye
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sanjay gajbhiye / 01/06/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ujjwala gajbhiye / 01/06/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 1 shrewsbury close monkston milton keynes MK10 9GJ
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 05/07/04 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC588490 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEWATER PROPERTY INVESTMENT LTD
3 BROOKS PARADE,ILFORD,IG3 9RT
Number: | 11103200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAR ACCIDENT REPAIR CENTRE (ROMSEY) LIMITED
TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 09512552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH ROAD PLYMOUTH PROPERTIES LIMITED
ENSIGN HOUSE,PLYMOUTH,PL6 8LR
Number: | 09625522 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | 09569356 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 FREDERICK STREET,WALSALL,WS2 9NJ
Number: | 06959941 |
Status: | ACTIVE |
Category: | Private Limited Company |