- Company Overview for ISTAR LIMITED (08666776)
- Filing history for ISTAR LIMITED (08666776)
- People for ISTAR LIMITED (08666776)
- More for ISTAR LIMITED (08666776)
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 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from Aviation House Friars Farm, Worcester Road Harvington Worcestershire DY10 4NE England to Unit 1 the Towers Foley Business Park Foley Avenue Kidderminster DY11 7PG on 17 January 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
23 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Lewis Glen Pritchard on 3 March 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Lewis Glen Pritchard on 1 July 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 1 Dennis Buildings 87a King William Street Stourbridge West Midlands DY8 4HD to Aviation House Friars Farm, Worcester Road Harvington Worcestershire DY10 4NE on 23 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Lewis Glen Pritchard on 14 October 2014 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
02 Sep 2013 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom on 2 September 2013 | |
02 Sep 2013 | AP01 | Appointment of Mr Lewis Glen Pritchard as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
28 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-28
|