STRAWBERRY HILL HOLDINGS LTD
Status | ACTIVE |
Company No. | 04945759 |
Category | Private Limited Company |
Incorporated | 28 Oct 2003 |
Age | 20 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STRAWBERRY HILL HOLDINGS LTD is an active private limited company with number 04945759. It was incorporated 20 years, 7 months, 4 days ago, on 28 October 2003. The company address is The Courtyard The Courtyard, Ascot, SL5 7HP, Berkshire, England.
Company Fillings
Termination director company with name termination date
Date: 04 Apr 2024
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Giversen
Termination date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type dormant
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: 08 Dec 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
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: 04 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
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
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Resolution
Date: 12 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruno Giversen
Change date: 2017-03-29
Documents
Termination secretary company with name termination date
Date: 24 Dec 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Direct Limited
Termination date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 35 Catherine Place London SW1E 6DY
Change date: 2017-12-18
New address: The Courtyard High Street Ascot Berkshire SL5 7HP
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-27
Officer name: Mr Soren Jonas Bruun
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruno Giversen
Change date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Bruno Giversen
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bo Sjoholm
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruno Giversen
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Mr Bo Sjoholm
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Per Troen
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bo Sjoholm
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soeren Bruun
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Soeren Jonas Bruun
Change date: 2009-10-28
Documents
Change corporate secretary company with change date
Date: 06 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-28
Officer name: Cosec Direct Limited
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 19 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1ST corporate ventures europe lt d\certificate issued on 19/12/06
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Some Companies
BLUEBELLS (PERSHORE) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 10110710 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DB ELECTRICAL WHOLESALE (UK) LTD
C/O LOFTHOUSE & CO, 36 ROPERGATE,WEST YORKSHIRE,WF8 1LY
Number: | 05985974 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE 13A HARBEN PARADE,LONDON,NW3 6LH
Number: | 10772621 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC576795 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYBRIDGE PROPERTY MANAGEMENT LTD
FARWOOD RICHMOND ROAD,ALTRINCHAM,WA14 2TT
Number: | 09497671 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09294308 |
Status: | ACTIVE |
Category: | Private Limited Company |