STAR BRUNSWICK LIMITED

255 Old Shoreham Road, Hove, BN3 7ED, England
StatusACTIVE
Company No.11529940
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

STAR BRUNSWICK LIMITED is an active private limited company with number 11529940. It was incorporated 5 years, 9 months, 11 days ago, on 21 August 2018. The company address is 255 Old Shoreham Road, Hove, BN3 7ED, England.



Company Fillings

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Callum Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Callum Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-20

Psc name: Star Property Investment & Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 255 Old Shoreham Road Hove BN3 7ED

Old address: Unit E9 Knoll Business Centre Old Shoreham Road Hove BN3 7GS United Kingdom

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Fergus Scott

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 01 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115299400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-25

Charge number: 115299400003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-25

Charge number: 115299400002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-12

Charge number: 115299400001

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 PARK ROAD LIMITED

FLAT 4,BEXHILL ON SEA,TN39 3HY

Number:03901175
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTHEP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11108533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGGINS HARVEY LIMITED

93 LONG ROW,LEEDS,LS18 5AT

Number:06768373
Status:ACTIVE
Category:Private Limited Company

N&A INTERIORS LTD

585 KENTON LANE,HARROW,HA3 7LF

Number:11959860
Status:ACTIVE
Category:Private Limited Company

PROPEL LETTINGS LIMITED

16 AYLMER PARADE,LONDON,N2 0PE

Number:05797070
Status:ACTIVE
Category:Private Limited Company

SANDIE DRUMMOND LIMITED

84 ROYAL TERRACE,THURSO,KW14 8NP

Number:SC405447
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