Advanced company searchLink opens in new window

STARLIT PROPERTIES LIMITED

Company number 02100945

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)
24 Jun 2020 PSC04 Change of details for Elliot Rosenberg as a person with significant control on 18 June 2020
24 Jun 2020 CH01 Director's details changed for Mr David Rosenberg on 18 June 2020
24 Jun 2020 PSC04 Change of details for David Rosenberg as a person with significant control on 18 June 2020
18 Jun 2020 PSC01 Notification of Elliot Rosenberg as a person with significant control on 24 February 2020
18 Jun 2020 PSC01 Notification of David Rosenberg as a person with significant control on 24 February 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Sep 2019 PSC05 Change of details for Starlit Holdings Limited as a person with significant control on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
03 Dec 2018 PSC02 Notification of Starlit Holdings Limited as a person with significant control on 17 May 2018
03 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 3 December 2018
06 Jul 2018 AD01 Registered office address changed from C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 6 July 2018
13 Jun 2018 TM01 Termination of appointment of Sharon Lee Jaye as a director on 1 June 2018
13 Jun 2018 TM01 Termination of appointment of David Jaye as a director on 1 June 2018
13 Jun 2018 TM01 Termination of appointment of Melanie Francine Epstein as a director on 1 June 2018
13 Jun 2018 TM01 Termination of appointment of Jeremy David Epstein as a director on 1 June 2018
13 Jun 2018 TM02 Termination of appointment of Jeremy David Epstein as a secretary on 1 June 2018
24 May 2018 MR01 Registration of charge 021009450030, created on 17 May 2018
24 May 2018 MR01 Registration of charge 021009450031, created on 17 May 2018
09 Apr 2018 AD01 Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018
05 Apr 2018 AD01 Registered office address changed from 35/37 Brent Street London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018
28 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates