STAR OYSTER LIMITED

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

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