STARR INVESTMENT HOLDINGS LTD

Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom
StatusACTIVE
Company No.11656792
CategoryPrivate Limited Company
Incorporated02 Nov 2018
Age5 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

STARR INVESTMENT HOLDINGS LTD is an active private limited company with number 11656792. It was incorporated 5 years, 7 months, 12 days ago, on 02 November 2018. The company address is Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

New address: Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD

Change date: 2024-06-04

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Daniel Starr

Termination date: 2023-11-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Mark Patrick Starr

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

Change date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Change date: 2021-02-17

Old address: 1 City Road East Manchester M15 4PN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mrs Sarah Joanne Starr

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Starr

Change date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Daniel Starr

Change date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Mark Patrick Starr

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mrs Sarah Joanne Starr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 1 City Road East Manchester M15 4PN

Change date: 2019-01-31

Old address: Unit 3 Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-11

Charge number: 116567920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: 116567920001

Documents

View document PDF

Incorporation company

Date: 02 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE AUTO LOCKSMITHS LIMITED

12 PRINCESS ROAD,WALLASEY,CH45 5EP

Number:08959079
Status:ACTIVE
Category:Private Limited Company

GLENS OF ANTRIM POTATOES LIMITED

118 MIDDLEPARK ROAD,BALLYMENA,BT44 0SH

Number:NI030390
Status:ACTIVE
Category:Private Limited Company

GOODHOUSE BUSINESS ASSOCIATES LTD

34 MORLEY ROAD,TWICKENHAM,TW1 2HF

Number:08103533
Status:ACTIVE
Category:Private Limited Company

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC304609
Status:ACTIVE
Category:Private Limited Company

PV ENERGY INVEST (PROJECT-COCOBAY) LTD

18 PARK STREET,LONDON,W1K 2HZ

Number:10844317
Status:ACTIVE
Category:Private Limited Company

SMARTPLAS LTD

7 FERN DRIVE,STAFFORD,ST16 1US

Number:11174757
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