AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF at an unknown date
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2019 to Tuesday 31st March 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on Friday 29th November 2019
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 31st October 2019
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG at an unknown date
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 17th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Monday 17th September 2018 - new secretary appointed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th January 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 31st, December 2016
|
accounts |
Free Download
(14 pages)
|
AP03 |
On Monday 19th December 2016 - new secretary appointed
filed on: 19th, December 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 18th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to 8 White Oak Square London Road Swanley Kent BR8 7AG on Sunday 18th December 2016
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 30th November 2016 - new secretary appointed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley BR8 7AG on Thursday 15th December 2016
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 21st December 2015
|
capital |
|
AP03 |
On Friday 4th September 2015 - new secretary appointed
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 4th September 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 18th December 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 27th, March 2013
|
auditors |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Colpmans Farm Islip Kettering Northampton Northants B45 8LT United Kingdom
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
AP03 |
On Friday 9th November 2012 - new secretary appointed
filed on: 9th, November 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th November 2012 from 1 Kingsway London WC2B 6AN
filed on: 8th, November 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd August 2012
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
|
officers |
|
AP01 |
New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd August 2012
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd August 2012
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th August 2012 from 109 Gloucester Place London W1U 6JW
filed on: 13th, August 2012
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
1999.00 GBP is the capital in company's statement on Monday 3rd October 2011
filed on: 25th, November 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th November 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 24th November 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th November 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th October 2011.
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, October 2011
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed starbell resources LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP03 |
On Monday 18th July 2011 - new secretary appointed
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th June 2011 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 13th, June 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th June 2011
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2010
|
incorporation |
Free Download
(20 pages)
|