Advanced company searchLink opens in new window

FLEETWOOD STRATEGY LIMITED

Company number 12427753

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Feb 2024 PSC04 Change of details for Mr Isaac Barry Ernest Levido as a person with significant control on 27 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Michael Brooks on 20 February 2024
31 Dec 2023 TM01 Termination of appointment of Isaac Barry Ernest Levido as a director on 31 December 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mr Peter Jacob Dominiczak on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mr Peter Jacob Dominiczak as a person with significant control on 7 March 2023
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
02 Mar 2022 PSC05 Change of details for Rockall Holdings Limited as a person with significant control on 28 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Michael Brooks on 1 February 2022
10 Jan 2022 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 10 January 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
04 Feb 2021 PSC01 Notification of Peter Jacob Dominiczak as a person with significant control on 28 July 2020
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 3
29 Jul 2020 AP01 Appointment of Mr Isaac Barry Ernest Levido as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Mr Peter Jacob Dominiczak as a director on 28 July 2020
27 Jul 2020 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS on 27 July 2020
21 Apr 2020 TM01 Termination of appointment of Isaac Barry Ernest Levido as a director on 21 April 2020
21 Feb 2020 PSC02 Notification of Rockall Holdings Limited as a person with significant control on 21 February 2020
21 Feb 2020 PSC07 Cessation of Michael Brooks as a person with significant control on 21 February 2020
06 Feb 2020 PSC04 Change of details for Mr. Isaac Barry Ernest Levido as a person with significant control on 27 January 2020
04 Feb 2020 CH01 Director's details changed for Mr. Isaac Barry Ernest Levido on 27 January 2020