STRAWBERRY HOW LIMITED

04995005
28 ST. JOHNS STREET KESWICK CUMBRIA CA12 5AF

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Termination of appointment of director (Antony Sloan) 1 Buy now
19 Apr 2024 accounts Annual Accounts 5 Buy now
11 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jun 2023 accounts Annual Accounts 5 Buy now
01 Feb 2023 officers Termination of appointment of director (Helen Farris) 1 Buy now
01 Feb 2023 officers Termination of appointment of director (Judith Anne Whiteside) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jun 2022 accounts Annual Accounts 5 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2020 officers Termination of appointment of director (Diana Elizabeth Mead) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Patricia Margaret Sloan) 1 Buy now
25 Jun 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jun 2019 accounts Annual Accounts 7 Buy now
01 May 2019 officers Appointment of director (Mrs Diana Elizabeth Mead) 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2018 officers Termination of appointment of director (Elizabeth Kabbara) 1 Buy now
26 Nov 2018 officers Appointment of director (Ms Judith Anne Whiteside) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Julie Elaine Llewellyn) 1 Buy now
06 Jun 2018 accounts Annual Accounts 9 Buy now
17 Jan 2018 officers Appointment of director (Mrs Elizabeth Kabbara) 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Apr 2017 accounts Annual Accounts 6 Buy now
28 Feb 2017 officers Termination of appointment of director (Brian Lawrence Ingham) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 4 Buy now
07 Jun 2016 officers Appointment of director (Mrs Helen Farris) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Ruth Bullen) 1 Buy now
11 Jan 2016 annual-return Annual Return 12 Buy now
11 Jun 2015 accounts Annual Accounts 4 Buy now
03 Jun 2015 officers Appointment of director (Dr George William Royston-Bishop) 2 Buy now
26 May 2015 officers Change of particulars for director (Ms Julie Elaine Chandler) 2 Buy now
15 Jan 2015 annual-return Annual Return 11 Buy now
12 Jan 2015 officers Termination of appointment of director (Norman Malcolm Stewart Boyd) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Thomas Ian Nelson) 1 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 officers Appointment of director (Mrs Patricia Margaret Sloan) 2 Buy now
21 Feb 2014 officers Appointment of director (Mr Antony Sloan) 2 Buy now
21 Feb 2014 officers Termination of appointment of director (David Rathbone) 1 Buy now
04 Feb 2014 annual-return Annual Return 12 Buy now
04 Feb 2014 officers Termination of appointment of director (Julia Appleton) 1 Buy now
25 Oct 2013 officers Termination of appointment of secretary (Joanne Marshall) 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Brian Lawrence Ingham) 2 Buy now
19 Feb 2013 accounts Annual Accounts 3 Buy now
29 Jan 2013 officers Appointment of director (Mr David Rathbone) 2 Buy now
29 Jan 2013 officers Appointment of director (Ms Ruth Bullen) 2 Buy now
29 Jan 2013 officers Appointment of director (Mr Norman Malcolm Stewart Boyd) 2 Buy now
24 Jan 2013 officers Appointment of director (Mr Thomas Ian Nelson) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Paul Standring) 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Robin Gorse) 1 Buy now
09 Jan 2013 annual-return Annual Return 11 Buy now
27 Nov 2012 officers Appointment of secretary (Ms Joanne Marshall) 2 Buy now
05 Mar 2012 accounts Annual Accounts 3 Buy now
06 Jan 2012 annual-return Annual Return 10 Buy now
13 Jun 2011 accounts Annual Accounts 3 Buy now
12 Jun 2011 officers Appointment of director (Ms Julie Elaine Chandler) 2 Buy now
04 Jan 2011 annual-return Annual Return 9 Buy now
28 Dec 2010 officers Termination of appointment of secretary (Elaine Clegg) 1 Buy now
28 Dec 2010 officers Termination of appointment of director (Elaine Clegg) 1 Buy now
09 Jul 2010 officers Termination of appointment of director (Keith Taylor) 1 Buy now
19 Apr 2010 accounts Annual Accounts 3 Buy now
12 Apr 2010 officers Termination of appointment of director (John Forster) 1 Buy now
08 Jan 2010 annual-return Annual Return 18 Buy now
08 Jan 2010 officers Change of particulars for director (Elaine Mary Clegg) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Keith Robert Taylor) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Julia Morrison Appleton) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Dr Paul Nicholas Standring) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Robin Alan Gorse) 2 Buy now
08 Jan 2010 officers Change of particulars for director (John William Forster) 2 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2009 officers Appointment of director (Julia Morrison Appleton) 2 Buy now
30 Sep 2009 officers Director and secretary appointed elaine mary clegg 2 Buy now
30 Sep 2009 officers Director appointed dr paul nicholas standring 2 Buy now
29 Jul 2009 officers Appointment terminated director norman boyd 1 Buy now
29 Jul 2009 officers Appointment terminated secretary norman boyd 1 Buy now
23 Apr 2009 officers Appointment terminated director elizabeth hodgson 1 Buy now
26 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
04 Feb 2009 annual-return Return made up to 15/12/08; full list of members 27 Buy now
03 Feb 2009 address Location of register of members 1 Buy now
03 Feb 2009 address Location of debenture register 1 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 10 strawberry how cockermouth cumbria CA13 9XZ 1 Buy now
22 Oct 2008 officers Appointment terminated director thomas nelson 1 Buy now
17 Sep 2008 officers Secretary appointed norman malcolm stewart boyd 2 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from parklands little weighton road walkington beverley hull east yorkshire HU17 8SP 1 Buy now
02 Sep 2008 annual-return Return made up to 15/12/07; full list of members 28 Buy now
07 Aug 2008 officers Appointment terminated director and secretary julie chandler 1 Buy now
26 Feb 2008 officers Director appointed elizabeth anne hodgson 2 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
01 Jun 2007 capital Ad 14/05/07--------- £ si 35@1=35 £ ic 2/37 8 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New secretary appointed;new director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now