Strake Properties (Bedford) Ltd was founded on 18 August 1965 with its registered office in Somerset, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this business are Foster, Mollie Frances, Foster, Christopher Thomas, Foster, Ian Edward, Foster, Mollie Francis, Foster, Tamara Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Christopher Thomas | N/A | 06 June 2003 | 1 |
FOSTER, Ian Edward | N/A | 01 April 1997 | 1 |
FOSTER, Mollie Francis | N/A | 10 February 1994 | 1 |
FOSTER, Tamara Jane | 09 September 1993 | 01 April 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Mollie Frances | 10 July 1996 | 06 June 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 15 July 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 06 July 2018 | |
CS01 - N/A | 08 July 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 05 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 21 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 July 2013 | |
CH03 - Change of particulars for secretary | 21 July 2013 | |
AD01 - Change of registered office address | 21 July 2013 | |
AD01 - Change of registered office address | 21 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 19 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 27 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2003 | |
363s - Annual Return | 26 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 03 March 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 09 September 1998 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
363s - Annual Return | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
AA - Annual Accounts | 18 June 1996 | |
363s - Annual Return | 12 July 1995 | |
288 - N/A | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1995 | |
AA - Annual Accounts | 15 May 1995 | |
AA - Annual Accounts | 05 August 1994 | |
363s - Annual Return | 05 August 1994 | |
395 - Particulars of a mortgage or charge | 21 July 1994 | |
395 - Particulars of a mortgage or charge | 21 July 1994 | |
395 - Particulars of a mortgage or charge | 21 July 1994 | |
288 - N/A | 20 March 1994 | |
288 - N/A | 27 September 1993 | |
363b - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 10 June 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 31 January 1993 | |
363a - Annual Return | 18 January 1993 | |
287 - Change in situation or address of Registered Office | 18 December 1992 | |
AA - Annual Accounts | 20 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1992 | |
395 - Particulars of a mortgage or charge | 27 August 1992 | |
AA - Annual Accounts | 18 November 1991 | |
AA - Annual Accounts | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
363b - Annual Return | 01 November 1991 | |
288 - N/A | 03 September 1991 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 07 April 1988 | |
363 - Annual Return | 07 April 1988 | |
363 - Annual Return | 07 April 1988 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 10 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge registered pursuant to an order of court dated 11 july 1994 | 20 April 1994 | Fully Satisfied |
N/A |
Legal charge regsitered pursuant to an order of court dated 11 july 1994 | 20 April 1994 | Fully Satisfied |
N/A |
Legal charge registered pursuant to an order of court dated 11 july 1994 | 20 April 1994 | Fully Satisfied |
N/A |
Legal charge | 19 August 1992 | Fully Satisfied |
N/A |