- Company Overview for FRC STAR GROUP HOLDINGS LIMITED (10982660)
- Filing history for FRC STAR GROUP HOLDINGS LIMITED (10982660)
- People for FRC STAR GROUP HOLDINGS LIMITED (10982660)
- More for FRC STAR GROUP HOLDINGS LIMITED (10982660)
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) |
---|---|---|---|
23 Apr 2020 | TM01 | Termination of appointment of Matthew Joseph Reidy as a director on 9 April 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr Matthew Joseph Reidy as a director on 18 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of John Moore as a director on 18 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Danish Hameed as a director on 18 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Ashminder Singh as a director on 18 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
13 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
23 Oct 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Danish Hameed as a director on 11 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr John Moore as a director on 11 July 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
22 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
28 Nov 2017 | AP03 | Appointment of Mr Sean Kime as a secretary on 27 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr John Storey as a director on 7 November 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
21 Nov 2017 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 High Street Windsor Berkshire SL4 1LD on 21 November 2017 | |
21 Nov 2017 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
17 Nov 2017 | SH02 | Sub-division of shares on 6 November 2017 | |
17 Nov 2017 | SH08 | Change of share class name or designation | |
17 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-26
|