STAR LEGAL (3) LIMITED
Status | ACTIVE |
Company No. | 08082768 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
STAR LEGAL (3) LIMITED is an active private limited company with number 08082768. It was incorporated 12 years, 15 days ago, on 24 May 2012. The company address is 3 Richmond Hill 3 Richmond Hill, Bristol, BS8 1AT.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hands
Termination date: 2020-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Foster
Termination date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-01
Charge number: 080827680001
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital alter shares subdivision
Date: 20 Jul 2016
Action Date: 17 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-17
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Philip Hands
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Foster
Change date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: 3 Richmond Hill Clifton Bristol BS8 1AT
Change date: 2015-02-25
Old address: Westpoint 78 Queens Road Clifton Bristol BS8 1QU
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 17 Jul 2013
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2013-07-17
Documents
Capital name of class of shares
Date: 15 Aug 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Francis Vaughan
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Some Companies
FLARE ELECTRICAL CONTRACTORS LTD
8 THE CHARNE,SEVENOAKS,TN14 5LS
Number: | 10797610 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE B WEST GAINSBOROUGH STUDIOS,,LONDON,N1 5EA
Number: | 04661041 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENFIELD,HATFIELD,AL9 5HW
Number: | 10570069 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINNELL COURT MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09435312 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65 LOWER GREEN LANE,MANCHESTER,M29 7JF
Number: | 05030739 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RAVENSCAR ROAD,SURBITON,KT6 7PJ
Number: | 10094577 |
Status: | ACTIVE |
Category: | Private Limited Company |