- Company Overview for STRAWBERRY HILL CONSTRUCTION LTD (10125153)
- Filing history for STRAWBERRY HILL CONSTRUCTION LTD (10125153)
- People for STRAWBERRY HILL CONSTRUCTION LTD (10125153)
- More for STRAWBERRY HILL CONSTRUCTION LTD (10125153)
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) |
---|---|---|---|
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Jack Philip Jarman as a director on 18 October 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
13 Mar 2019 | PSC01 | Notification of Stephanie Rachel Jarman as a person with significant control on 14 April 2016 | |
13 Mar 2019 | PSC04 | Change of details for Mr Jack Philip Jarman as a person with significant control on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 2 Strawberry Hill Farm Cottage Eridge Road Tunbridge Wells Kent TN3 9EX United Kingdom to Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 13 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Jack Jarman as a person with significant control on 4 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mrs Stephanie Rachel Jarman as a director on 4 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|