Founded in 2000, Starnes Estates Ltd has its registered office in Kent. We don't know the number of employees at this organisation. The companies directors are listed as Kennedy, Joseph Daniel, Ryan, Anthony Gerard.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Joseph Daniel | 08 August 2013 | - | 1 |
RYAN, Anthony Gerard | 04 July 2000 | 01 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 13 July 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AP03 - Appointment of secretary | 09 August 2013 | |
TM02 - Termination of appointment of secretary | 09 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
CERTNM - Change of name certificate | 11 September 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 19 July 2007 | |
CERTNM - Change of name certificate | 27 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
AA - Annual Accounts | 03 April 2002 | |
395 - Particulars of a mortgage or charge | 15 March 2002 | |
363s - Annual Return | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 17 July 2001 | |
225 - Change of Accounting Reference Date | 30 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
NEWINC - New incorporation documents | 04 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 March 2002 | Fully Satisfied |
N/A |
Legal charge | 16 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 July 2001 | Fully Satisfied |
N/A |
Legal charge | 05 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 31 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 2000 | Fully Satisfied |
N/A |