SEVEN STAR PROPERTIES LIMITED

260-270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.05242915
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

SEVEN STAR PROPERTIES LIMITED is an active private limited company with number 05242915. It was incorporated 19 years, 7 months, 20 days ago, on 27 September 2004. The company address is 260-270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: Christchurch House Upper George Street Luton Bedfordshire LU1 2RS

New address: 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Kaiser Ismail

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seven star property developments LIMITED\certificate issued on 12/12/09

Documents

View document PDF

Change of name notice

Date: 12 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 28/02/06

Documents

View document PDF

Resolution

Date: 15 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 41 chalton street london NW1 1JD

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tidemarch LIMITED\certificate issued on 06/10/04

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHER THOMAS LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:08576553
Status:ACTIVE
Category:Private Limited Company
Number:09565101
Status:ACTIVE
Category:Private Limited Company

CHEMM BUSINESS LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:11123428
Status:ACTIVE
Category:Private Limited Company

COMPLIANCETRAK LTD

8 HAWTHORNE WAY,CHESTERFIELD,S42 7JS

Number:11095036
Status:ACTIVE
Category:Private Limited Company

HJS PROPERTY MANAGEMENT LTD

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:08267341
Status:ACTIVE
Category:Private Limited Company

MOBILE GENIE LIMITED

MOBILE GENIE,OXFORD,OX2 9LG

Number:10625606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source