Advanced company searchLink opens in new window

STAR UK RAYLEIGH PROPCO LIMITED

Company number 11501397

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 Jun 2022 CAP-SS Solvency Statement dated 16/06/22
20 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 16/06/2022
11 May 2022 MR01 Registration of charge 115013970002, created on 10 May 2022
11 May 2022 MR01 Registration of charge 115013970003, created on 10 May 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 8,536
14 Jan 2022 PSC02 Notification of Kkr & Co. Inc. as a person with significant control on 1 September 2020
14 Jan 2022 PSC07 Cessation of Star Uk Holdco S.À R.L. as a person with significant control on 1 September 2020
13 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
11 Jan 2022 CH01 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Ms Ekaterina Avdonina on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 11 January 2022
02 Jan 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
02 Jan 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
14 Sep 2021 CS01 05/08/21 Statement of Capital gbp 7536
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/01/2022
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 CH01 Director's details changed for Ms Ekaterina Avdonina on 22 June 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 7,536
27 May 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 5,336
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 4,136
27 Oct 2020 AD01 Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 27 October 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 3,436
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 01/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2020 MA Memorandum and Articles of Association