STARTFIELD PROPERTY MANAGEMENT LIMITED
Company number 03761573
- Company Overview for STARTFIELD PROPERTY MANAGEMENT LIMITED (03761573)
- Filing history for STARTFIELD PROPERTY MANAGEMENT LIMITED (03761573)
- People for STARTFIELD PROPERTY MANAGEMENT LIMITED (03761573)
- More for STARTFIELD PROPERTY MANAGEMENT LIMITED (03761573)
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) |
---|---|---|---|
10 Nov 2016 | AP01 | Appointment of Mrs Dorothy Lucille Harrison as a director on 9 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Ms Deborah Wilhemi as a director on 9 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Ms Yasmin Hashmi as a director on 26 October 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 18 Crescent Road Beckenham Kent BR3 6NE to 2 Crescent Court 18 Crescent Road Beckenham BR3 6NE on 22 September 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Julie Elizabeth Field as a secretary on 1 September 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
17 Jul 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Helga Jaensch as a director | |
19 Jul 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Miss Samina Jennifer Hashmi as a director | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Helga Erika Jaensch on 28 April 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jun 2009 | 363a | Return made up to 28/04/09; full list of members |