Starlings Bridge Properties Ltd was registered on 25 September 2002 and are based in Hitchin, Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation.
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 |