Advanced company searchLink opens in new window

STARRETT COURT FREEHOLD LIMITED

Company number 10567051

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)
29 Jul 2024 AA Accounts for a dormant company made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Aug 2023 TM01 Termination of appointment of Lucy Jackman as a director on 25 August 2023
17 Aug 2023 AP01 Appointment of Miss Jessica Anne Clarke as a director on 4 August 2023
08 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
07 Aug 2018 TM01 Termination of appointment of Christopher Alan Robshaw as a director on 27 July 2018
17 Jan 2018 CH01 Director's details changed for Christopher Alan Robshaw on 4 January 2018
17 Jan 2018 CH01 Director's details changed for Lucy Jackman on 4 January 2018
17 Jan 2018 AD01 Registered office address changed from 1-8 Starrett Court Beecot Lane Walton on Thames Surrey KT12 3JN United Kingdom to 85 Kdg House 85 Stafford Road Wallington Surrey SM6 9AP on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
17 Jan 2018 AP04 Appointment of Secretarial Services Kdg Ltd as a secretary on 4 January 2018
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 7
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 4