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)
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
07 Sep 2020 MR01 Registration of charge 115013970001, created on 1 September 2020
02 Sep 2020 PSC02 Notification of Star Uk Holdco S.À R.L. as a person with significant control on 1 September 2020
02 Sep 2020 PSC07 Cessation of Lash Capital Holdco Limited as a person with significant control on 1 September 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2,666
02 Sep 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to New Burlington House Finchley Road London NW11 0PU on 2 September 2020
02 Sep 2020 AP01 Appointment of Ms Ekaterina Avdonina as a director on 1 September 2020
02 Sep 2020 AP01 Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Robert Francis Hill Petch as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of David Charles Ebbrell as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Ross George James Ainger as a director on 1 September 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
28 May 2019 CH01 Director's details changed for Richard Martin Hamilton Croft-Sharland on 6 May 2019
23 Nov 2018 AP01 Appointment of Mr Ross George James Ainger as a director on 21 November 2018
23 Nov 2018 AP01 Appointment of Mr Robert Francis Hill Petch as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Jack Stuart Thoms as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Thomas Joseph Pearman as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Teresa Laura Harriet Gilchrist as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Andrew Jenkins as a director on 21 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
08 Aug 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
06 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-06
  • GBP 1