- Company Overview for FIVE STAR CREW CO. LTD (09714107)
- Filing history for FIVE STAR CREW CO. LTD (09714107)
- People for FIVE STAR CREW CO. LTD (09714107)
- Charges for FIVE STAR CREW CO. LTD (09714107)
- More for FIVE STAR CREW CO. LTD (09714107)
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) |
---|---|---|---|
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Keith Montgomery as a person with significant control on 28 January 2019 | |
21 Feb 2019 | PSC02 | Notification of Five Star Crew Group Limited as a person with significant control on 28 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | TM01 | Termination of appointment of Michael John Matthews as a director on 28 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Keith Montgomery as a director on 28 January 2019 | |
16 Jan 2019 | PSC02 | Notification of Vibration Music Limited as a person with significant control on 30 April 2018 | |
16 Jan 2019 | PSC01 | Notification of Keith Montgomery as a person with significant control on 30 April 2018 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
24 Oct 2018 | CH01 | Director's details changed for Mr Edward James Driver on 18 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Edward James Driver as a person with significant control on 18 October 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Keith Montgomery as a director on 17 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
20 Mar 2018 | AP01 | Appointment of Mr Keith Montgomery as a director on 1 March 2018 | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from , C/O Castletree Consultants Limited, Cheshire House 59 Wilmslow Road, Handforth, Wilmslow, SK9 3EN, England to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 6 December 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
09 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from , the Old Barn Gibbs Lane, Offenham, Evesham, Worcestershire, WR11 8RR, England to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 29 September 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
28 Sep 2015 | AP01 | Appointment of Mr Michael John Matthews as a director on 28 September 2015 |