STARMAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03930696 |
Category | Private Limited Company |
Incorporated | 22 Feb 2000 |
Age | 24 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STARMAN PROPERTIES LIMITED is an active private limited company with number 03930696. It was incorporated 24 years, 3 months, 12 days ago, on 22 February 2000. The company address is 36 Greenacres 36 Greenacres, London, N3 3SF.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Aaron
Change date: 2013-10-10
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-10
Officer name: Dr Michele Suzanne Aaron
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-10
Officer name: Professor Martin Aaron
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: 24 Brookland Rise London NW11 6DP
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Dr Michele Suzanne Aaron
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Aaron
Change date: 2010-02-22
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Aaron
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Starman Company Services
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2005
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Resolution
Date: 19 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: 24 brookland rise london NW11 6DP
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A-TEAM CLEANING AND MAINTENANCE LTD
FLAT 7A,HOVE,BN3 1EG
Number: | 07379448 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ALEXANDRA ROAD,LOWESTOFT,NR32 1PL
Number: | 09826691 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WEST HEMMING STREET, LETHAM,ANGUS,DD8 2PU
Number: | SC056316 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SO305250 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 TOLWORTH HALL ROAD,BIRMINGHAM,B24 9NE
Number: | 11813604 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE,HOOK,RG27 9UP
Number: | 02154841 |
Status: | ACTIVE |
Category: | Private Limited Company |