STRAWBERRY FIELDS MANAGEMENT COMPANY LIMITED

04599420
30 STRAWBERRY FIELDS DRIVE HOLBEACH SPALDING PE12 8ER

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 2 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2024 officers Termination of appointment of director (Kelly Munday) 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2023 accounts Annual Accounts 2 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
19 Aug 2022 officers Termination of appointment of director (Shane Blanchflower) 1 Buy now
19 Aug 2022 officers Appointment of director (Mrs Kelly Munday) 2 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
10 Dec 2020 accounts Annual Accounts 5 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
04 Apr 2019 officers Termination of appointment of director (Stephen Peter Barnsley Lilimae Gromit Mccabe) 1 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 officers Appointment of director (Mr Shane Blanchflower) 2 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 officers Termination of appointment of secretary (Martin James Barnsley Hasker-Mccabe) 1 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Stephen Barnsley Paul Hasker-Mccabe) 2 Buy now
16 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 1 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 officers Appointment of secretary (Mr Martin James Barnsley Hasker-Mccabe) 2 Buy now
04 Aug 2017 officers Appointment of director (Mr Stephen Barnsley Paul Hasker-Mccabe) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Pauline Farrell) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Sharon Eames) 1 Buy now
05 Sep 2016 officers Termination of appointment of director (Benjamin Richard Bridges) 1 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Sharon Eames) 1 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 officers Appointment of director (Ms Pauline Farrell) 2 Buy now
28 Jun 2016 officers Termination of appointment of director (Emma Louise Howling) 1 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
27 Apr 2016 officers Appointment of director (Miss Emma Louise Howling) 2 Buy now
27 Apr 2016 officers Appointment of director (Mrs Lauren Mackman) 2 Buy now
22 Dec 2015 annual-return Annual Return 9 Buy now
22 Dec 2015 officers Termination of appointment of director (Janice Yvonne Orbell) 1 Buy now
10 Nov 2015 officers Termination of appointment of director (Jenna Joy Withers) 1 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
19 Jan 2015 annual-return Annual Return 10 Buy now
19 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
24 Jan 2014 annual-return Annual Return 11 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 address Move Registers To Registered Office Company 1 Buy now
02 Sep 2013 officers Termination of appointment of director (Michele Holman) 1 Buy now
02 Sep 2013 officers Termination of appointment of director (Alan Holman) 1 Buy now
14 Aug 2013 officers Appointment of director (Ms Janice Yvonne Orbell) 2 Buy now
14 Aug 2013 officers Appointment of secretary (Mrs Sharon Eames) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Jenna Joy Withers) 2 Buy now
14 Aug 2013 officers Appointment of director (Mr Benjamin Richard Bridges) 2 Buy now
20 Feb 2013 accounts Annual Accounts 8 Buy now
07 Nov 2012 annual-return Annual Return 9 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
11 Nov 2011 annual-return Annual Return 9 Buy now
14 Aug 2011 officers Termination of appointment of director (James Henderson) 1 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 10 Buy now
11 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
05 Jul 2010 officers Appointment of director (Mrs Michele Ann Holman) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (John Smith) 1 Buy now
21 Jun 2010 officers Termination of appointment of director (Richard Minn) 1 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 18 Buy now
09 Dec 2009 address Move Registers To Sail Company 1 Buy now
09 Dec 2009 officers Change of particulars for director (Richard John George Minn) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Alan Holman) 2 Buy now
09 Dec 2009 officers Change of particulars for director (James Alan Henderson) 2 Buy now
09 Dec 2009 officers Change of particulars for director (John Smith) 2 Buy now
09 Dec 2009 address Change Sail Address Company 1 Buy now
25 Aug 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
27 May 2009 officers Appointment terminated secretary stamford marthews 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from stokes house south eau bank throckenholt lincolnshire PE12 0QW 1 Buy now
23 Feb 2009 officers Director appointed james alan henderson 2 Buy now
11 Feb 2009 officers Director appointed alan sean holman 2 Buy now
21 Dec 2008 officers Appointment terminated director jenna root 1 Buy now
21 Dec 2008 officers Appointment terminated director janice orbell 1 Buy now
21 Dec 2008 officers Director appointed richard john george minn 2 Buy now
21 Dec 2008 officers Director appointed john smith 2 Buy now
09 Dec 2008 annual-return Return made up to 11/11/08; full list of members 23 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
02 Jun 2008 officers Appointment terminated director alan holman 1 Buy now
02 Jun 2008 officers Appointment terminated director esmond tearle 1 Buy now
16 May 2008 officers Appointment terminated director pauline farrell 1 Buy now
09 Apr 2008 officers Director appointed janice yvonne orbell 1 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New director appointed 2 Buy now