Advanced company searchLink opens in new window

STAR PROPERTIES (NEWCASTLE) LIMITED

Company number 04301351

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)
25 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
12 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to C/O 16 Chaucer Close Gateshead NE8 3NG on 1 July 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 AD01 Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 14 Regent Terrace Gateshead NE8 1LU on 4 May 2021
11 Nov 2020 AD01 Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020
10 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
10 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
14 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
26 Jan 2018 PSC07 Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018
14 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
30 May 2017 AD01 Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017
22 May 2017 AA Micro company accounts made up to 31 August 2016
12 Apr 2017 AD01 Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017
13 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015