Advanced company searchLink opens in new window

STRATA FLORIDA TRUST

Company number 05862222

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jan 2024 TM01 Termination of appointment of Andrew Michael Walter Green as a director on 25 January 2024
28 Jul 2023 TM01 Termination of appointment of David Austin as a director on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Elan Closs Stephens as a director on 27 July 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
19 Jun 2023 TM01 Termination of appointment of John Wildig as a director on 25 May 2023
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 AP03 Appointment of Dr Manon Bonner Antoniazzi as a secretary on 26 January 2023
15 Feb 2023 AP01 Appointment of Mr Dafydd Pereaur Evans as a director on 26 January 2023
15 Feb 2023 TM01 Termination of appointment of Jane Elizabeth Davidson as a director on 26 January 2023
08 Feb 2023 TM02 Termination of appointment of Helena Mary Venables as a secretary on 26 January 2023
14 Jan 2023 CH01 Director's details changed for Cllr Ifan Lloyd Davies on 14 January 2023
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2021 AP01 Appointment of Dr Manon Bonner Antoniazzi as a director on 1 November 2021
29 Oct 2021 AP03 Appointment of Mrs Helena Mary Venables as a secretary on 29 October 2021
23 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
20 Feb 2020 AA Full accounts made up to 30 June 2019
10 Oct 2019 AP01 Appointment of Mr Andrew Michael Walter Green as a director on 27 September 2019
17 Jul 2019 AD01 Registered office address changed from Brynteg North Road Lampeter Ceredigion SA48 7HZ to Mynachlog Fawr Abbey Road Pontrhydfendigaid Ystrad Meurig Ceredigion SY25 6ES on 17 July 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Jun 2019 CH01 Director's details changed for Mrs Helena Mary Venables on 28 June 2019
24 Jun 2019 TM01 Termination of appointment of Thomas Roger Earis as a director on 17 June 2019