- Company Overview for THE STARR INN LIMITED (08033407)
- Filing history for THE STARR INN LIMITED (08033407)
- People for THE STARR INN LIMITED (08033407)
- Charges for THE STARR INN LIMITED (08033407)
- More for THE STARR INN LIMITED (08033407)
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) |
---|---|---|---|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
06 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Devon House Anchor Street Chelmsford CM2 0GD on 18 May 2015 | |
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD01 | Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Barnaby Hugh Cochrane Watson as a director | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 25 April 2012
|
|
17 Apr 2012 | NEWINC |
Incorporation
|