About

Registered Number: 05495895
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Sherwood Hall Associates, Loxley House, 11 Swan Road, Lichfield, Staffordshire, WS13 6QZ,

 

Starry Night Properties Ltd was setup in 2005, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Colin William 30 June 2005 - 1
MALHI, Paramjit Kaur 30 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 September 2016
AR01 - Annual Return 19 August 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 November 2008
363a - Annual Return 01 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.