STAR OYSTER LIMITED

02482102
ONE GROUND FLOOR 3 LONDON SQUARE CROSS LANES GUILDFORD GU1 1UJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2024 officers Change of particulars for director (Mr Michel Wayne Harper) 2 Buy now
05 Aug 2024 officers Change of particulars for director (Mr Michel Wayne Harper) 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 accounts Annual Accounts 11 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2022 accounts Annual Accounts 10 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2021 officers Change of particulars for director (Mr Michel Wayne Harper) 2 Buy now
17 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2021 officers Change of particulars for director (Mr Michel Wayne Harper) 2 Buy now
23 Jun 2021 accounts Annual Accounts 12 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 accounts Annual Accounts 11 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 11 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 11 Buy now
18 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 officers Termination of appointment of director (Nicole Collette Harper) 1 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Nicole Collette Harper) 1 Buy now
23 Feb 2017 officers Appointment of director (Mr Michel Wayne Harper) 2 Buy now
16 Jan 2017 accounts Annual Accounts 6 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2012 accounts Annual Accounts 9 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Appointment of director (Mrs Nicole Collette Harper) 2 Buy now
21 Nov 2011 officers Appointment of secretary (Mrs Nicole Collette Harper) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (Michel Harper) 1 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Michel Harper) 1 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Michael Wayne Harper) 2 Buy now
03 Nov 2011 officers Change of particulars for secretary (Michael Wayne Harper) 1 Buy now
09 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2011 accounts Annual Accounts 10 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 9 Buy now
16 Jun 2010 officers Appointment of secretary (Michael Wayne Harper) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Sarah Stephenson) 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
19 Aug 2009 officers Secretary appointed sarah jane stephenson 1 Buy now
19 Aug 2009 officers Appointment terminated secretary southern secretarial services LIMITED 1 Buy now
29 Apr 2009 officers Secretary appointed southern secretarial services LIMITED 1 Buy now
29 Apr 2009 officers Appointment terminated secretary alexandra forsyth 1 Buy now
18 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 7 Buy now
16 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 14 4 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
18 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: the old rectory church street weybridge surrey KT13 8DE 1 Buy now
11 Jan 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 accounts Annual Accounts 7 Buy now
30 Aug 2007 officers New secretary appointed 2 Buy now
23 Mar 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
16 May 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 7 Buy now
18 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
29 Mar 2005 accounts Annual Accounts 19 Buy now
16 Apr 2004 annual-return Return made up to 16/03/04; full list of members 6 Buy now
03 Apr 2004 officers New secretary appointed 2 Buy now
31 Oct 2003 accounts Annual Accounts 22 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now