STARK UK PROPERTY HOLDINGS LIMITED
Company number 00213753
- Company Overview for STARK UK PROPERTY HOLDINGS LIMITED (00213753)
- Filing history for STARK UK PROPERTY HOLDINGS LIMITED (00213753)
- People for STARK UK PROPERTY HOLDINGS LIMITED (00213753)
- Charges for STARK UK PROPERTY HOLDINGS LIMITED (00213753)
- More for STARK UK PROPERTY HOLDINGS LIMITED (00213753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2017 | TM01 | Termination of appointment of Mark Allan Rayfield as a director on 30 September 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
25 Jan 2016 | AP01 | Appointment of Mr Michael Strickland Chaldecott as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Mark Allan Rayfield on 29 September 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Feb 2014 | AUD | Auditor's resignation | |
17 Feb 2014 | MISC | Aud section 519 | |
13 Jan 2014 | CH01 | Director's details changed for Peter Hindle on 10 July 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Emmanuel Du Moulin as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Mark Allan Rayfield as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Thierry Georges Philippe Achille Dufour as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Christopher Kenward as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders |