STARCLASS PROPERTIES LIMITED: Filings
Overview
Company Name | STARCLASS PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03243199 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for STARCLASS PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Antony Ian Spencer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Starclass Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on Feb 09, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Antony Ian Spencer as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Mr Antony Ian Spencer on Oct 01, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laurie Bene Rolfe Spencer as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jamie Allan Rolfe Spencer as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jamie Allan Rolfe Spencer as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Laurie Bene Rolfe Spencer as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Vinod Kumar Gupta as a secretary on Dec 18, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0