Having been setup in 2000, Star Homes Uk Ltd has its registered office in Kent, it has a status of "Active". There are 3 directors listed as Chauhan, Anil, Chauhan, Rita, Hawkins, Radhesh for this company in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Anil | 26 April 2000 | 09 August 2000 | 1 |
CHAUHAN, Rita | 26 April 2000 | 04 May 2001 | 1 |
HAWKINS, Radhesh | 26 April 2000 | 09 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
MR01 - N/A | 12 May 2016 | |
MR01 - N/A | 12 May 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
CH01 - Change of particulars for director | 11 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
MR04 - N/A | 28 June 2013 | |
MR04 - N/A | 28 June 2013 | |
MR04 - N/A | 28 June 2013 | |
MR04 - N/A | 04 June 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AP01 - Appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 05 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2009 | |
225 - Change of Accounting Reference Date | 18 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2003 | |
AA - Annual Accounts | 27 August 2003 | |
CERTNM - Change of name certificate | 08 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2003 | |
363s - Annual Return | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 13 June 2002 | |
225 - Change of Accounting Reference Date | 01 June 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
CERTNM - Change of name certificate | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
MEM/ARTS - N/A | 11 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
287 - Change in situation or address of Registered Office | 04 May 2000 | |
NEWINC - New incorporation documents | 14 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 11 May 2016 | Outstanding |
N/A |
Legal charge | 07 October 2003 | Fully Satisfied |
N/A |
Debenture | 18 July 2003 | Fully Satisfied |
N/A |
Legal charge | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 05 November 2002 | Fully Satisfied |
N/A |
Legal charge | 15 June 2001 | Fully Satisfied |
N/A |
Debenture | 30 May 2001 | Fully Satisfied |
N/A |