STARNES (UCKFIELD) LIMITED

04375655
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 3 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
22 Feb 2015 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Jeremy Cook) 1 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Joseph Daniel Kennedy) 2 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
29 Feb 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
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 address Move Registers To Sail Company 1 Buy now
26 Feb 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
25 Feb 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
05 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 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
05 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
07 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
24 Feb 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP 1 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
22 Feb 2005 accounts Annual Accounts 6 Buy now
10 Mar 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
22 Dec 2003 accounts Annual Accounts 5 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 1 Buy now
27 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
01 Aug 2002 accounts Accounting reference date extended from 28/02/03 to 31/05/03 1 Buy now
13 Mar 2002 officers New director appointed 3 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers New director appointed 3 Buy now
26 Feb 2002 officers New secretary appointed;new director appointed 3 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
18 Feb 2002 incorporation Incorporation Company 18 Buy now