About

Registered Number: 04943205
Date of Incorporation: 24/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Verulam House, Unit 1 Cropmead, Crewkerne, Somerset, TA18 7HQ

 

Star Child (Glastonbury) Ltd was registered on 24 October 2003 with its registered office in Crewkerne, Somerset, it has a status of "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Glen 27 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Zoe Yvonne 27 October 2003 22 February 2010 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 February 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
PSC04 - N/A 20 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 December 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
AR01 - Annual Return 10 July 2012
DISS16(SOAS) - N/A 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
RESOLUTIONS - N/A 14 February 2006
123 - Notice of increase in nominal capital 14 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 18 March 2005
225 - Change of Accounting Reference Date 07 March 2005
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.