About

Registered Number: 01269831
Date of Incorporation: 21/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 3 Merchants Drive, Harland Way, Cottingham, East Yorkshire, HU16 5AQ,

 

Established in 1976, Starfit Property Services Ltd have registered office in East Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. Cawkwell, Alice, Cawkwell, Michael Phillip, Cawkwell, Christine, Cawkwell, Michael Phillip, Wilkinson, Geraldine Sally are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWKWELL, Alice 01 September 2016 - 1
CAWKWELL, Christine 01 November 1991 31 May 1993 1
CAWKWELL, Michael Phillip N/A 07 October 2011 1
WILKINSON, Geraldine Sally 22 July 2013 27 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CAWKWELL, Michael Phillip 22 July 2013 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 September 2019
TM02 - Termination of appointment of secretary 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 12 September 2017
PSC04 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 12 July 2017
PSC04 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 19 May 2014
AD01 - Change of registered office address 14 May 2014
CERTNM - Change of name certificate 17 April 2014
CONNOT - N/A 17 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP03 - Appointment of secretary 22 July 2013
AP01 - Appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 October 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 31 October 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 16 October 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 19 November 1999
363a - Annual Return 21 September 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 29 September 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 26 September 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
288 - N/A 07 November 1994
363s - Annual Return 20 September 1993
RESOLUTIONS - N/A 24 August 1993
AA - Annual Accounts 24 August 1993
287 - Change in situation or address of Registered Office 12 February 1993
363s - Annual Return 21 September 1992
RESOLUTIONS - N/A 08 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 13 November 1991
363a - Annual Return 12 September 1991
RESOLUTIONS - N/A 16 August 1991
AA - Annual Accounts 16 August 1991
RESOLUTIONS - N/A 07 May 1991
AA - Annual Accounts 07 May 1991
363 - Annual Return 10 February 1991
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 04 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge 15 February 1982 Fully Satisfied

N/A

Legal charge 02 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.