STAR TRUST (EAST MIDLANDS) LIMITED
Company number 08536549
- Company Overview for STAR TRUST (EAST MIDLANDS) LIMITED (08536549)
- Filing history for STAR TRUST (EAST MIDLANDS) LIMITED (08536549)
- People for STAR TRUST (EAST MIDLANDS) LIMITED (08536549)
- More for STAR TRUST (EAST MIDLANDS) LIMITED (08536549)
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) |
---|---|---|---|
11 Sep 2018 | AD01 | Registered office address changed from Rsm, Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS England to Tower House Lucy Tower Street Lincoln LN1 1XW on 11 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
18 Jun 2018 | AP01 | Appointment of Lisa Kathryn Cawdron as a director on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Kelly Boorman as a director on 14 June 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
03 Oct 2016 | AP03 | Appointment of Stephen Hampson as a secretary on 20 May 2016 | |
22 Aug 2016 | AR01 | Annual return made up to 20 May 2016 no member list | |
22 Aug 2016 | ANNOTATION |
Rectified CH03 was removed from the Public Register on 28/11/2016 as it was invalid or ineffective
|
|
22 Aug 2016 | TM01 | Termination of appointment of a director | |
19 Aug 2016 | CH01 | Director's details changed for Kelly Boorman on 15 August 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 3rd Floor Two Colton Square Leicester Leicestershire LE1 1QH to Rsm, Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 19 August 2016 | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
02 Aug 2016 | TM01 | Termination of appointment of Andrew Paul Raynor as a director on 25 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Timothy Paul Maxted as a director on 9 December 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
03 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 17 June 2014 | |
26 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 October 2014 | |
24 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Sep 2013 | CERTNM |
Company name changed star trust LIMITED\certificate issued on 17/09/13
|
|
17 Sep 2013 | CONNOT | Change of name notice | |
16 Sep 2013 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 16 September 2013 |