STARNES (FOLKESTONE) LIMITED

04113409
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
02 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Appointment of secretary (Mr Fergus Ryan) 2 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Joseph Daniel Kennedy) 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 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
23 Feb 2016 accounts Annual Accounts 8 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 9 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
04 Dec 2013 annual-return Annual Return 5 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
28 Nov 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
29 Nov 2010 address Change Sail Address Company 1 Buy now
05 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
04 Feb 2010 miscellaneous Miscellaneous 1 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
24 Nov 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
27 Nov 2006 annual-return Return made up to 23/11/06; full list of members 2 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: mackenzie house coach & horses passage the pantiles, tunbridge wells kent TN2 5NP 1 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
09 Dec 2005 annual-return Return made up to 23/11/05; full list of members 2 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP 1 Buy now
22 Feb 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 23/11/04; full list of members 7 Buy now
08 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Mar 2004 accounts Annual Accounts 7 Buy now
05 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2003 annual-return Return made up to 23/11/03; 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 7 Buy now
03 Dec 2002 annual-return Return made up to 23/11/02; full list of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 6 Buy now
28 Dec 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
27 Sep 2001 accounts Accounting reference date shortened from 30/11/01 to 31/05/01 1 Buy now
19 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2000 officers Secretary resigned 1 Buy now
27 Nov 2000 officers Director resigned 1 Buy now
27 Nov 2000 officers New secretary appointed 3 Buy now
27 Nov 2000 officers New director appointed 3 Buy now
27 Nov 2000 officers New director appointed 3 Buy now
27 Nov 2000 address Registered office changed on 27/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
23 Nov 2000 incorporation Incorporation Company 18 Buy now