Advanced company searchLink opens in new window

STARKEYS LANE LIMITED

Company number 06721574

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)
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Jan 2014 CERTNM Company name changed coco & cass LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mrs Gail Jones on 31 October 2011
01 Nov 2011 CH03 Secretary's details changed for Mrs Gail Jones on 31 October 2011
21 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
20 Jan 2011 AD01 Registered office address changed from East Coast House Galahad Road,Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 20 January 2011
29 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
26 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
10 Dec 2009 CH01 Director's details changed for Mrs Gail Jones on 14 February 2009
24 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
13 Oct 2008 NEWINC Incorporation