Advanced company searchLink opens in new window

FIVE STAR COLLECTION LIMITED

Company number 03486063

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)
09 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Apr 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
22 Apr 2012 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 22 April 2012
25 Mar 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
25 Mar 2012 AD01 Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 25 March 2012
08 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Paul Parnaby on 18 December 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
16 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2010 CC04 Statement of company's objects
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
26 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
19 Nov 2009 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009
16 Nov 2009 AP04 Appointment of Croucher Needham Limited as a secretary
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Jan 2009 363a Return made up to 24/12/08; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 July 2007
15 Jul 2008 288c Director's change of particulars / paul parnaby / 06/07/2008
05 Mar 2008 288b Appointment terminated secretary simon dixon