- Company Overview for STARZ MORTGAGE CAPITAL LTD. (11063059)
- Filing history for STARZ MORTGAGE CAPITAL LTD. (11063059)
- People for STARZ MORTGAGE CAPITAL LTD. (11063059)
- Charges for STARZ MORTGAGE CAPITAL LTD. (11063059)
- More for STARZ MORTGAGE CAPITAL LTD. (11063059)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
04 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Miss Helen Gail Muir as a director on 14 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Natalina West as a director on 14 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
09 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
20 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
15 Nov 2021 | MR01 | Registration of charge 110630590001, created on 10 November 2021 | |
11 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Sep 2021 | PSC01 | Notification of David Arzi as a person with significant control on 7 September 2021 | |
08 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2021 | |
27 Jul 2021 | AP01 | Appointment of Mrs Natalina West as a director on 20 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Heather C Jones as a director on 20 July 2021 | |
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
19 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from , 3rd Floor 42 Upper Grosvenor Street, London, W1K 2NH, United Kingdom to 1 Red Place London W1K 6PL on 4 March 2021 | |
26 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2020 | |
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
19 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 |
Confirmation statement made on 14 November 2020 with no updates
|
|
03 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Ms Heather C Jones on 21 December 2019 |