THE SHOOTING STAR TRUST: Filings
Overview
| Company Name | THE SHOOTING STAR TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04383311 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE SHOOTING STAR TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Appointment of Mr Christopher Mark Lewin as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Change of details for Shooting Star Chase as a person with significant control on Aug 14, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Shooting Star Chase on Mar 29, 2022 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Bridge House Addlestone Road Adddlestone KT15 2UE to Shooting Star House the Avenue Hampton Middlesex TW12 3RA on Aug 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth George Hanna as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Appointment of Miss Jennifer Johnson as a secretary on Sep 10, 2018 | 2 pages | AP03 | ||
Termination of appointment of Piers David Maurice Vimpany as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||
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