STARVIEW ESTATES LIMITED

04926865
147 STAMFORD HILL LONDON N16 5LG

Documents

Documents
Date Category Description Pages
18 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2024 accounts Annual Accounts 9 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
06 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 9 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
06 Nov 2020 mortgage Registration of a charge 32 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
10 Nov 2016 officers Change of particulars for secretary (Mrs Rivka Niederman) 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 6 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 5 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Change of particulars for secretary (Mrs Rivka Niederman) 1 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Jacob Schreiber) 2 Buy now
28 Oct 2014 officers Change of particulars for director (Mrs Rivka Gross) 2 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
22 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
06 Apr 2009 accounts Annual Accounts 10 Buy now
05 Feb 2009 accounts Accounting reference date shortened from 30/03/2008 to 29/03/2008 1 Buy now
28 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
30 Jan 2008 accounts Annual Accounts 9 Buy now
21 Nov 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 accounts Accounting reference date shortened from 31/03/06 to 30/03/06 1 Buy now
24 Nov 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
03 Nov 2005 annual-return Return made up to 09/10/05; full list of members 2 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 accounts Annual Accounts 8 Buy now
24 Feb 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
16 Nov 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
16 Mar 2004 capital Ad 29/02/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
15 Mar 2004 officers New director appointed 2 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: new burlington house 1075 finchley road london NW11 0PU 1 Buy now
30 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers New secretary appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
14 Nov 2003 officers New director appointed 5 Buy now
14 Nov 2003 officers New secretary appointed 2 Buy now
14 Nov 2003 address Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 officers Secretary resigned 1 Buy now
28 Oct 2003 resolution Resolution 10 Buy now
09 Oct 2003 incorporation Incorporation Company 14 Buy now