Advanced company searchLink opens in new window

STRAWBERRY PLACE NEWCASTLE LIMITED

Company number 03304860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 AA Full accounts made up to 28 April 2017
23 Apr 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
24 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
05 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
06 Dec 2017 CH01 Director's details changed for Mr Michael Patrick Murray on 6 December 2017
02 Feb 2017 AA Full accounts made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
03 Aug 2016 AA01 Previous accounting period shortened from 30 July 2016 to 30 April 2016
21 Jul 2016 AA Total exemption small company accounts made up to 30 July 2015
21 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
14 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
11 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 17/12/2015
18 Dec 2015 CERTNM Company name changed mgm grand newcastle LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 November 2015
  • GBP 3
19 Nov 2015 CH04 Secretary's details changed for Eacotts International Limited on 17 November 2015
19 Nov 2015 AD01 Registered office address changed from St James Park Newcastle upon Tyne NE1 4st to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 19 November 2015
17 Nov 2015 AP04 Appointment of Eacotts International Limited as a secretary on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr Michael Patrick Murray as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Lee Charnley as a director on 17 November 2015
03 Jul 2015 CH01 Director's details changed for Mr Lee Charnley on 1 July 2015
24 Jun 2015 TM01 Termination of appointment of John Andrew Irving as a director on 12 June 2015
24 Jun 2015 TM02 Termination of appointment of John Andrew Irving as a secretary on 12 June 2015
11 May 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Feb 2015 AP01 Appointment of Mr Lee Charnley as a director on 3 February 2015
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2