- Company Overview for THE STAR INN @ BREDON LTD (10014342)
- Filing history for THE STAR INN @ BREDON LTD (10014342)
- People for THE STAR INN @ BREDON LTD (10014342)
- More for THE STAR INN @ BREDON LTD (10014342)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
20 Feb 2025 | PSC05 | Change of details for Bredon Star Rfc Ltd as a person with significant control on 18 February 2025 | |
19 Feb 2025 | AD01 | Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 19 February 2025 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Duncan Taylor on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 16 May 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of James Andrew Howard as a director on 14 March 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
22 Feb 2023 | TM01 | Termination of appointment of David Keith Newcombe as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Scott Dominic Jameson as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Alistair Hall Green as a director on 22 February 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Suite 1a Wainwright Road Worcester WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 16 June 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Duncan Taylor on 10 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
10 May 2021 | AP01 | Appointment of Mr Duncan Taylor as a director on 2 December 2020 | |
10 May 2021 | TM01 | Termination of appointment of Howard Michael Wilding as a director on 2 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Howard Michael Wilding as a director on 13 September 2019 |