FIVE STAR CLEANING (TEST VALLEY) LIMITED

380a New Hythe Lane 380a New Hythe Lane, Aylesford, ME20 6RZ, Kent, England
StatusACTIVE
Company No.08940168
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIVE STAR CLEANING (TEST VALLEY) LIMITED is an active private limited company with number 08940168. It was incorporated 10 years, 2 months, 8 days ago, on 14 March 2014. The company address is 380a New Hythe Lane 380a New Hythe Lane, Aylesford, ME20 6RZ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: Ryde House Whitehill Road Crowborough TN6 1JP England

Change date: 2023-08-14

New address: 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Agar

Change date: 2022-03-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mr Darren Agar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Old address: 9 Mannyngham Way Timsbury Romsey Hampshire SO51 0NJ

Change date: 2021-10-06

New address: Ryde House Whitehill Road Crowborough TN6 1JP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Medley

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Medley

Cessation date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Sarah Jane Medley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Sarah Jane Medley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Agar

Notification date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEESED OFF LTD

23 CHESTNUT ROAD,LIVERPOOL,L9 1HY

Number:11788279
Status:ACTIVE
Category:Private Limited Company

J. & W. COOPER DEVELOPMENTS LTD

CALRY HOUSE,ENNISKILLEN,BT74 6JJ

Number:NI024856
Status:ACTIVE
Category:Private Limited Company

LEEDS TELEVISION LIMITED

44 WATFORD WAY,LONDON,NW4 3AL

Number:07472763
Status:ACTIVE
Category:Private Limited Company

LYNRIDGE HOTEL LTD

114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:09287672
Status:ACTIVE
Category:Private Limited Company

PAY BROADBENT LTD

UNIT 4 HOLMFIELD WORKS,HALIFAX,HX3 6RS

Number:06703300
Status:ACTIVE
Category:Private Limited Company

STOCKEASEY MORTGAGES LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:05898319
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