- Company Overview for STARCHOICE SERVICES LIMITED (01777926)
- Filing history for STARCHOICE SERVICES LIMITED (01777926)
- People for STARCHOICE SERVICES LIMITED (01777926)
- Charges for STARCHOICE SERVICES LIMITED (01777926)
- More for STARCHOICE SERVICES LIMITED (01777926)
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) |
---|---|---|---|
12 Oct 2016 | AD01 | Registered office address changed from 18 Colville Road London W3 8BL to 37 Colville Road London W3 8BL on 12 October 2016 | |
06 Apr 2016 | AP01 | Appointment of Ms Helen Wright as a director on 31 March 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Marcelle Anne Woods as a secretary on 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Marcelle Anne Woods as a director on 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
04 Nov 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
16 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Reeves & Co Llp Quayside Chatham Maritime Chatham Kent ME4 4QU | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Ms Marcelle Anne Woods on 2 January 2015 | |
02 Jan 2015 | CH03 | Secretary's details changed for Ms Marcelle Anne Woods on 2 January 2015 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Terence Austin Woods on 2 January 2015 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Neil Matheson as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Jonathan Bower as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
12 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
08 Feb 2011 | AD02 | Register inspection address has been changed | |
19 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Marcelle Anne Woods on 16 December 2009 |