- Company Overview for STAR LEGAL MANAGEMENT LIMITED (07619258)
- Filing history for STAR LEGAL MANAGEMENT LIMITED (07619258)
- People for STAR LEGAL MANAGEMENT LIMITED (07619258)
- Charges for STAR LEGAL MANAGEMENT LIMITED (07619258)
- More for STAR LEGAL MANAGEMENT LIMITED (07619258)
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 Feb 2015 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 3 Richmond Hill Clifton Bristol BS8 1AT on 25 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Ian Foster on 3 May 2012 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QL on 18 April 2012 | |
15 Mar 2012 | CERTNM |
Company name changed sun legal holdings LIMITED\certificate issued on 15/03/12
|
|
15 Mar 2012 | CONNOT | Change of name notice | |
06 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
07 Oct 2011 | AD01 | Registered office address changed from 8 the Dell Bristol BS9 3UD on 7 October 2011 | |
27 Sep 2011 | AP01 | Appointment of Philip Hands as a director | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2011
|
|
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
03 Aug 2011 | AD01 | Registered office address changed from 174 Whiteladies Road Clifton Bristol BS8 2XU on 3 August 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 8 the Dell Westbury-on-Trym Bristol BS9 3UD United Kingdom on 20 July 2011 | |
13 Jul 2011 | CERTNM |
Company name changed sun legal LIMITED\certificate issued on 13/07/11
|
|
13 Jul 2011 | CONNOT | Change of name notice | |
03 May 2011 | NEWINC | Incorporation |