About

Registered Number: 04769233
Date of Incorporation: 19/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 16 Copper Hill, Hayle, Cornwall, TR27 4LY

 

Strawberry Blonde Escapes Ltd was registered on 19 May 2003 and has its registered office in Hayle, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREW, Susan Mary 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CREW, Mark 19 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 18 November 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
CS01 - N/A 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
RESOLUTIONS - N/A 25 July 2018
CS01 - N/A 25 July 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
AA - Annual Accounts 11 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 23 July 2017
PSC01 - N/A 23 July 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 24 September 2013
AR01 - Annual Return 21 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
363s - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
287 - Change in situation or address of Registered Office 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.