STARK INVESTMENT PROPERTIES LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.09145343
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

STARK INVESTMENT PROPERTIES LIMITED is an active private limited company with number 09145343. It was incorporated 9 years, 10 months, 25 days ago, on 24 July 2014. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Michael David Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hallam

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Mr Daniel Lau

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Paul Hallam

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-02

Psc name: Lightyear Estates Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: Berkeley House 304 Regents Park Road London N3 2JX

Change date: 2019-04-02

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Berkeley House 304 Regents Park Road London N3 2JY

Old address: Molteno House 302 Regents Park Road London N3 2JX

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher charles mcgill

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-24

Officer name: Mr Christopher Charles Mcgill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL CASH & CARRY LIMITED

1 GREENHILL PRADE,BRISTOL,BS35 3LU

Number:11143795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRIS & TROTTER LLP

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:OC303687
Status:ACTIVE
Category:Limited Liability Partnership

INNOVISION360 LTD

INNOVISION360, KEMP HOUSE,,LONDON,EC1V 2NX

Number:11570416
Status:ACTIVE
Category:Private Limited Company

INTERDOOR PARTS AND ACCESSORIES LIMITED

REAR UNIT, CULNELLS FARM, SCHOOL LANE,,SITTINGBOURNE,,ME9 8QY

Number:10478812
Status:ACTIVE
Category:Private Limited Company

JULES ARTSTYLE LTD

18 HANDEL MANSIONS 94 WYATT DRIVE,LONDON,SW13 8AH

Number:11341069
Status:ACTIVE
Category:Private Limited Company

MY FAIR LADY RK LTD.

MIDDLE TOWN COMMERCIAL CENTRE 10 PALMA ROAD,QUATRE BORNES,

Number:FC030099
Status:ACTIVE
Category:Other company type

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