STRIPE HOMES (QUAYSIDE) LIMITED

C/O Fruition Accountancy Ltd Unit 4, Three Spires House C/O Fruition Accountancy Ltd Unit 4, Three Spires House, Lichfield, WS13 6HX, England
StatusACTIVE
Company No.11104098
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

STRIPE HOMES (QUAYSIDE) LIMITED is an active private limited company with number 11104098. It was incorporated 6 years, 6 months, 7 days ago, on 08 December 2017. The company address is C/O Fruition Accountancy Ltd Unit 4, Three Spires House C/O Fruition Accountancy Ltd Unit 4, Three Spires House, Lichfield, WS13 6HX, England.



Company Fillings

Gazette filings brought up to date

Date: 10 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stripe Property Group Limited

Notification date: 2023-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-19

Psc name: Stripe Homes Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-02

Psc name: Stripe Homes Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr James Robertson Forrester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

New address: C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX

Change date: 2020-12-02

Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 111040980001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stripe Homes Limited

Notification date: 2018-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-08

Psc name: B F Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: B F Holdings Limited

Notification date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stripe Homes Limited

Cessation date: 2018-10-15

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULB FASHION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11880598
Status:ACTIVE
Category:Private Limited Company

ELECTRIC FEEL LTD

COOPER LODGE,WICKFORD,SS12 9EJ

Number:09585916
Status:ACTIVE
Category:Private Limited Company

EXCEEDING AVERAGE LTD

11 WELLESLEY ROAD,BRENTWOOD,CM14 4XA

Number:11815880
Status:ACTIVE
Category:Private Limited Company

MJTSHI LTD

39 BOURNES HOUSE,LONDON,N15 6EH

Number:11079321
Status:ACTIVE
Category:Private Limited Company

OMEGA GAS & PLUMBING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11771669
Status:ACTIVE
Category:Private Limited Company

PIERS J. PROPERTIES LIMITED

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:01976122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source