About

Registered Number: 06024366
Date of Incorporation: 11/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 30 Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW

 

Founded in 2006, Blue Strawberry Property Ltd has its registered office in Wirral, Merseyside. Macadam, Karen, Macadam, Stuart Alistair are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACADAM, Karen 11 December 2006 - 1
MACADAM, Stuart Alistair 11 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 27 September 2017
MR04 - N/A 23 August 2017
MR04 - N/A 18 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Debenture 17 June 2007 Fully Satisfied

N/A

Rent deposit deed 26 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.