STARNES (MAIDSTONE) LTD

05146667
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
04 Feb 2025 accounts Annual Accounts 7 Buy now
02 Oct 2024 mortgage Registration of a charge 5 Buy now
27 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 8 Buy now
13 Sep 2023 officers Appointment of secretary (Mr Fergus Patrick Skerrett Ryan) 2 Buy now
13 Sep 2023 officers Termination of appointment of secretary (Joseph Daniel Kennedy) 1 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 7 Buy now
10 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2022 accounts Annual Accounts 7 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 8 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 7 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 7 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 accounts Annual Accounts 11 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 11 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 6 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
26 Jun 2013 annual-return Annual Return 5 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 address Move Registers To Sail Company 1 Buy now
17 Jun 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
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
12 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
15 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP 1 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
23 Jun 2005 annual-return Return made up to 07/06/05; full list of members 3 Buy now
15 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2004 accounts Accounting reference date shortened from 30/06/05 to 31/05/05 1 Buy now
11 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2004 officers Secretary resigned 1 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
14 Jun 2004 officers New director appointed 3 Buy now
14 Jun 2004 officers New director appointed 3 Buy now
14 Jun 2004 officers New secretary appointed 3 Buy now
14 Jun 2004 address Registered office changed on 14/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
07 Jun 2004 incorporation Incorporation Company 18 Buy now