Advanced company searchLink opens in new window

GEORGE STARKEY HUT LIMITED

Company number 01176891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
23 Nov 2024 CH01 Director's details changed for Mr Samuel James Higginson on 18 November 2024
23 Nov 2024 AP03 Appointment of Ms Celine Gagnon as a secretary on 23 November 2024
23 Nov 2024 AD01 Registered office address changed from 21 Raibank Gardens Woodthorpe Nottingham Nottinghamshire NG5 4HG England to 13 Reform Street London SW11 5AL on 23 November 2024
23 Nov 2024 TM02 Termination of appointment of Andy Burton as a secretary on 23 November 2024
23 Nov 2024 AP01 Appointment of Mr Samuel James Higginson as a director on 18 November 2024
23 Nov 2024 TM01 Termination of appointment of Sherry Macliver as a director on 20 November 2024
05 Mar 2024 AP01 Appointment of Mr Daniel Albert as a director on 4 March 2024
19 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
13 Jun 2023 AP01 Appointment of Ms. Celine Gagnon as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Richard William Murton as a director on 8 June 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
24 Feb 2023 AP01 Appointment of Mr Simon Mark Richardson as a director on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Anthony Victor Saunders as a director on 23 February 2023
07 Feb 2023 AA Micro company accounts made up to 30 June 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 30 June 2021
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 TM01 Termination of appointment of Derek John Buckley as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of James Anthony Baldwin as a director on 19 October 2021
18 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2021 CH01 Director's details changed for Mr Trevor Fraser Campbell Davis on 16 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Apr 2021 AD01 Registered office address changed from Beer Hill Cottage Beer Hill Seaton Devon EX12 2QD to 21 Raibank Gardens Woodthorpe Nottingham Nottinghamshire NG5 4HG on 21 April 2021