Established in 1999, Stellar Homes Ltd have registered office in Crowborough, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Smith, Chloe May, Smith, Nicola May, Smith, Scott Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Chloe May | 01 December 2019 | - | 1 |
SMITH, Nicola May | 01 September 1999 | - | 1 |
SMITH, Scott Robert | 01 September 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AD01 - Change of registered office address | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
CS01 - N/A | 29 September 2019 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
MR01 - N/A | 01 November 2016 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
CH03 - Change of particulars for secretary | 24 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
AR01 - Annual Return | 06 October 2015 | |
CH01 - Change of particulars for director | 06 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
CH03 - Change of particulars for secretary | 17 October 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
RESOLUTIONS - N/A | 26 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 February 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AD01 - Change of registered office address | 15 August 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 18 September 2007 | |
225 - Change of Accounting Reference Date | 16 June 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 19 October 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 19 September 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
363s - Annual Return | 02 December 2002 | |
AA - Annual Accounts | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
363s - Annual Return | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
AA - Annual Accounts | 10 July 2001 | |
225 - Change of Accounting Reference Date | 20 June 2001 | |
363s - Annual Return | 04 October 2000 | |
287 - Change in situation or address of Registered Office | 23 August 2000 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
NEWINC - New incorporation documents | 01 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 October 2016 | Outstanding |
N/A |
Legal charge | 02 February 2005 | Outstanding |
N/A |
Legal charge | 07 July 2003 | Outstanding |
N/A |
Debenture | 01 October 2002 | Outstanding |
N/A |
Legal charge | 01 October 2002 | Outstanding |
N/A |
Legal charge | 02 April 2002 | Outstanding |
N/A |
Legal charge | 01 October 2001 | Fully Satisfied |
N/A |
Legal charge | 11 July 2000 | Outstanding |
N/A |