STRADBROOK ACQUISITIONS LIMITED

06276103
THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 16 Buy now
31 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 54 Buy now
31 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
31 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2023 accounts Annual Accounts 16 Buy now
15 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 51 Buy now
14 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2023 resolution Resolution 1 Buy now
03 May 2023 incorporation Memorandum Articles 12 Buy now
28 Apr 2023 mortgage Registration of a charge 40 Buy now
25 Apr 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Mark John Renshaw) 2 Buy now
18 Apr 2023 officers Change of particulars for secretary (Simon Paul Winder) 1 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Simon Paul Winder) 2 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 officers Termination of appointment of secretary (Mark Louis Francis) 1 Buy now
20 Feb 2023 officers Termination of appointment of director (Mark Louis Francis) 1 Buy now
20 Feb 2023 officers Termination of appointment of director (Alan John Byrne) 1 Buy now
20 Feb 2023 officers Appointment of director (Mr Simon Paul Winder) 2 Buy now
20 Feb 2023 officers Appointment of secretary (Simon Paul Winder) 2 Buy now
20 Feb 2023 officers Appointment of director (Mr Mark John Renshaw) 2 Buy now
07 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2022 accounts Annual Accounts 16 Buy now
02 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 50 Buy now
02 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
02 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 24 Buy now
30 Sep 2020 accounts Annual Accounts 24 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 23 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 23 Buy now
11 Jun 2018 officers Change of particulars for secretary (Mark Louis Francis) 1 Buy now
11 Jun 2018 officers Change of particulars for director (Mr Mark Louis Francis) 2 Buy now
31 May 2018 officers Change of particulars for director (Mr Alan John Byrne) 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Alan John Byrne) 2 Buy now
03 Aug 2017 accounts Annual Accounts 22 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2016 mortgage Registration of a charge 20 Buy now
26 Oct 2016 officers Appointment of director (Mr Mark Louis Francis) 2 Buy now
03 Oct 2016 accounts Annual Accounts 17 Buy now
30 Sep 2016 officers Termination of appointment of director (Neill Hughes) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Michael Murphy) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Peter Magner Crowley) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Robin Miller) 1 Buy now
21 Jun 2016 annual-return Annual Return 8 Buy now
12 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2015 accounts Annual Accounts 18 Buy now
18 Jun 2015 annual-return Annual Return 11 Buy now
31 Mar 2015 capital Return of Allotment of shares 4 Buy now
31 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Mar 2015 resolution Resolution 16 Buy now
16 Mar 2015 officers Change of particulars for director (Neill Hughes) 2 Buy now
05 Jan 2015 mortgage Registration of a charge 52 Buy now
07 Nov 2014 accounts Annual Accounts 31 Buy now
11 Jun 2014 annual-return Annual Return 11 Buy now
02 Apr 2014 officers Termination of appointment of director (Anne O'donoghue) 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Ian Heaney) 1 Buy now
17 Jun 2013 annual-return Annual Return 12 Buy now
08 May 2013 accounts Annual Accounts 30 Buy now
09 Apr 2013 officers Termination of appointment of director (Hugh Cooney) 1 Buy now
13 Dec 2012 accounts Annual Accounts 29 Buy now
09 Oct 2012 officers Appointment of director (Mr Hugh Cooney) 2 Buy now
25 Jun 2012 annual-return Annual Return 12 Buy now
23 Sep 2011 officers Termination of appointment of director (Robert Horner) 1 Buy now
12 Aug 2011 accounts Annual Accounts 28 Buy now
08 Jul 2011 annual-return Annual Return 13 Buy now
27 Apr 2011 accounts Annual Accounts 28 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2010 annual-return Annual Return 13 Buy now
13 May 2010 mortgage Particulars of a mortgage or charge 7 Buy now
09 Apr 2010 officers Change of particulars for director (Alan Byrne) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Anne O'donoghue) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Sir Robin Miller) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Ian Mark Heaney) 2 Buy now
09 Apr 2010 officers Change of particulars for secretary (Mark Louis Francis) 1 Buy now
09 Apr 2010 officers Change of particulars for director (Michael Murphy) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Neill Hughes) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Robert George Horner) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Peter Crowley) 2 Buy now
07 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2010 accounts Annual Accounts 25 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Jul 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
08 Jul 2009 annual-return Return made up to 11/06/09; full list of members 10 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from floor 23 one canada square canary wharf london E14 5AP 1 Buy now
04 Jun 2009 accounts Annual Accounts 15 Buy now