STARNES (COMMERCIAL) LIMITED

03926486
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 3 Buy now
08 Jun 2021 accounts Amended Accounts 3 Buy now
04 May 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 2 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 7 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Joseph Daniel Kennedy) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Jeremy Cook) 1 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 address Move Registers To Sail Company 1 Buy now
17 Feb 2010 address Change Sail Address Company 1 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
25 Feb 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
18 Feb 2008 annual-return Return made up to 15/02/08; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
07 Mar 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
17 Mar 2006 annual-return Return made up to 15/02/06; full list of members 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: mackenzie house coach & horses pass, tunbridge wells kent TN2 5NP 1 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2005 accounts Annual Accounts 8 Buy now
10 Mar 2005 annual-return Return made up to 15/02/05; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 9 Buy now
10 Mar 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 1 Buy now
03 Apr 2003 accounts Annual Accounts 8 Buy now
18 Mar 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2002 accounts Annual Accounts 8 Buy now
25 Feb 2002 annual-return Return made up to 15/02/02; full list of members 6 Buy now
20 Feb 2001 annual-return Return made up to 15/02/01; full list of members 7 Buy now
04 Dec 2000 accounts Accounting reference date extended from 28/02/01 to 31/05/01 1 Buy now
12 Jul 2000 officers New director appointed 3 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: mackenzie house coach & horses pass, tunbridge wells kent TN2 5NP 1 Buy now
29 Jun 2000 officers Secretary resigned 1 Buy now
29 Jun 2000 officers New secretary appointed 3 Buy now
29 Jun 2000 officers New director appointed 3 Buy now
19 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
15 Mar 2000 officers New secretary appointed;new director appointed 3 Buy now
15 Mar 2000 officers New director appointed 3 Buy now
09 Mar 2000 officers Secretary resigned 1 Buy now
09 Mar 2000 officers Director resigned 1 Buy now
15 Feb 2000 incorporation Incorporation Company 13 Buy now