Advanced company searchLink opens in new window

THE STAR INN @ BREDON LTD

Company number 10014342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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