Advanced company searchLink opens in new window

STRATFIELD PROPERTIES LIMITED

Company number 00864845

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)
11 Jan 2024 AA Total exemption full accounts made up to 29 March 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 29 March 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 29 March 2021
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 29 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
27 Nov 2019 CH01 Director's details changed for Robert David Barbour on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Alexandra Frances Campbell-Ricketts on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mrs Lavinia Frances Barbour on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Henry George Barbour on 25 November 2019
27 Nov 2019 AP03 Appointment of Robert David Barbour as a secretary on 19 November 2019
27 Nov 2019 TM02 Termination of appointment of Robert William Sykes as a secretary on 19 November 2019
27 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
27 Nov 2019 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 27 November 2019
19 Aug 2019 AD01 Registered office address changed from 24 Market Place Ringwood Hampshire BH24 1BS England to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 19 August 2019
16 Aug 2019 CH01 Director's details changed for Alexandra Frances Campbell-Ricketts on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mrs Lavinia Frances Barbour on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Robert David Barbour on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Henry George Barbour on 16 August 2019
20 Mar 2019 CH03 Secretary's details changed for Mr Robert William Sykes on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 24 Market Place Ringwood Hampshire England to 24 Market Place Ringwood Hampshire BH24 1BS on 19 March 2019
14 Nov 2018 AA Total exemption full accounts made up to 29 March 2018