- Company Overview for STAR CAPITAL PARTNERS LIMITED (03862379)
- Filing history for STAR CAPITAL PARTNERS LIMITED (03862379)
- People for STAR CAPITAL PARTNERS LIMITED (03862379)
- Charges for STAR CAPITAL PARTNERS LIMITED (03862379)
- More for STAR CAPITAL PARTNERS LIMITED (03862379)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
18 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Jun 2017 | TM01 | Termination of appointment of Michael John Williams as a director on 8 June 2017 | |
15 Jun 2017 | AP03 | Appointment of Ms Martina Lyons as a secretary on 8 June 2017 | |
15 Jun 2017 | TM02 | Termination of appointment of Michael John Williams as a secretary on 8 June 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of John Mcdonald Green Armytage as a director on 1 January 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
21 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Jul 2016 | MR01 | Registration of charge 038623790015, created on 30 June 2016 | |
01 Jul 2016 | MR01 | Registration of charge 038623790016, created on 30 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
26 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 10 January 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Mr Michael John Williams as a director |