STARFISH KIDS CLUB LIMITED
Status | ACTIVE |
Company No. | 04046003 |
Category | |
Incorporated | 02 Aug 2000 |
Age | 23 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STARFISH KIDS CLUB LIMITED is an active with number 04046003. It was incorporated 23 years, 10 months, 13 days ago, on 02 August 2000. The company address is Cornelius House Cornelius House, Hove, BN3 2DJ, East Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Rebecca Wilson
Appointment date: 2022-03-18
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Jonathan Taylor
Appointment date: 2022-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Diello
Termination date: 2022-01-31
Documents
Termination secretary company with name termination date
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Elizabeth Cluley
Termination date: 2021-11-01
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Elizabeth Cluley
Termination date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-05
Officer name: Mr David Michael Hennessy
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 27 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-04
Officer name: Mr David Michael Hennessy
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Diello
Appointment date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Elizabeth Cluley
Appointment date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 24 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Peter Thomas
Change date: 2015-08-02
Documents
Change person secretary company with change date
Date: 24 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emily Elizabeth Cluley
Change date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 11 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emily Elizabeth Cluley
Appointment date: 2014-11-03
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pp Secretaries Limited
Termination date: 2014-11-03
Documents
Annual return company with made up date no member list
Date: 21 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-25
Officer name: David Michael Hennessy
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Maloney
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise O'connor
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 08 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change corporate secretary company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-02
Officer name: Pp Secretaries Limited
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Peter Thomas
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise O'connor
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Peter Maloney
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: David Michael Hennessy
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dale peter maloney
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tanya fitzgibbon
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/07
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/06
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/04
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/03
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/02
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/01
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 CLAYTHORNE DRIVE,LINCS,DN21 1TZ
Number: | 06500337 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE,HAYWARDS HEATH,RH16 1UA
Number: | 06445527 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK LENNON MECHANICAL SITE SERVICES LIMITED
101 FOREST ROAD,LOUGHBOROUGH,LE11 3NW
Number: | 10476679 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE TERRACE,LUTTERWORTH,LE17 4BW
Number: | 07151771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RIZE INVESTMENTS LTD,LEEDS,LS1 9UE
Number: | 11804958 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STRAND ROAD,BOOTLE,L20 4BB
Number: | 11595913 |
Status: | ACTIVE |
Category: | Private Limited Company |