STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Company number 05697984
- Company Overview for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- Filing history for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- People for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- More for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
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) |
---|---|---|---|
02 Nov 2022 | MA | Memorandum and Articles of Association | |
24 Oct 2022 | AD01 | Registered office address changed from Nova 11 Upper York Street Wakefield West Yorkshire WF1 3LQ United Kingdom to The Hive, 142 Thornes Lane, Thornes Lane Wakefield WF2 7RE on 24 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | AP01 | Appointment of Miss Heather Mcknight as a director on 1 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Mar 2021 | CC04 | Statement of company's objects | |
13 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Stuart Michael Hawkes as a director on 24 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Christopher Viles as a director on 24 August 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Christopher Viles as a director on 16 April 2020 | |
19 Dec 2019 | PSC01 | Notification of Suzanne Mary Gahlings as a person with significant control on 15 December 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Karen Lesley Sternbach as a secretary on 1 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Karen Lesley Sternbach as a director on 1 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Karen Lesley Sternbach as a person with significant control on 30 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Lynne Christine Fordyce as a director on 5 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Lynne Christine Fordyce as a person with significant control on 5 July 2019 | |
26 Jun 2019 | AP01 | Appointment of Ms Joanne Zena Chapman as a director on 25 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Ms Suzanne Mary Gahlings as a director on 25 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Susan Smith as a director on 25 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Susan Smith as a person with significant control on 16 June 2019 |