- Company Overview for FIVE STAR COLLECTION LIMITED (03486063)
- Filing history for FIVE STAR COLLECTION LIMITED (03486063)
- People for FIVE STAR COLLECTION LIMITED (03486063)
- Charges for FIVE STAR COLLECTION LIMITED (03486063)
- More for FIVE STAR COLLECTION LIMITED (03486063)
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
|
|
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 |