Starlings Bridge Properties Ltd was registered on 25 September 2002 with its registered office in Hitchin in Hertfordshire, it has a status of "Active". There are no directors listed for the business at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 07 October 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 25 May 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 08 October 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
CH03 - Change of particulars for secretary | 08 October 2014 | |
AA - Annual Accounts | 28 November 2013 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 18 June 2007 | |
363s - Annual Return | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
AA - Annual Accounts | 04 May 2005 | |
225 - Change of Accounting Reference Date | 15 March 2005 | |
363s - Annual Return | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 15 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
NEWINC - New incorporation documents | 25 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 December 2005 | Outstanding |
N/A |
Legal mortgage | 02 September 2005 | Outstanding |
N/A |
Debenture | 27 July 2004 | Outstanding |
N/A |
Legal mortgage | 23 June 2004 | Outstanding |
N/A |