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) |
---|---|---|---|
22 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jun 2018 | AP03 | Appointment of Ms Karen Lesley Sternbach as a secretary on 23 June 2018 | |
23 Jun 2018 | TM02 | Termination of appointment of Claire Michelle Taylor as a secretary on 23 June 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
08 Nov 2017 | PSC01 | Notification of Karen Lesley Sternbach as a person with significant control on 12 May 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of a director | |
31 Oct 2017 | TM01 | Termination of appointment of Elizabeth Anne Bell as a director on 18 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Sarah Margaret Nash as a director on 17 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Elizabeth Anne Bell as a person with significant control on 17 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Sarah Margaret Nash as a director on 17 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Ms Karen Lesley Sternbach on 8 October 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Office No. 3 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Nova 11 Upper York Street Wakefield West Yorkshire WF1 3LQ on 27 July 2017 | |
16 May 2017 | AP01 | Appointment of Ms Karen Lesley Sternbach as a director on 12 May 2017 | |
16 May 2017 | CH01 | Director's details changed for Ms Sarah Margaret Nash on 16 May 2017 | |
15 May 2017 | AP01 | Appointment of Ms Sarah Margaret Nash as a director on 12 May 2017 | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
12 Apr 2016 | AP01 | Appointment of Mrs Elizabeth Anne Bell as a director on 11 April 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Susan Matthews as a director on 15 March 2016 | |
03 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
03 Nov 2015 | CH01 | Director's details changed for Mrs Sue Smith on 29 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Rosemary De Csernatony as a director on 29 October 2015 |