Advanced company searchLink opens in new window

STAR BRIDGE PORT DEVELOPMENTS LIMITED

Company number 07760856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Jun 2016 AP01 Appointment of Mr Clifford Stanley Isaak as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr George John Warren as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Angus Henry Mercer Wade as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr James Sneddon Scott as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Sam John Reid as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Michael George Powder-Kent as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr David John Jack as a director on 21 June 2016
08 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 100,000
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 May 2014 AP01 Appointment of Mr David John Wood-Roberts as a director
06 May 2014 TM01 Termination of appointment of William Beckett as a director
24 Apr 2014 CERTNM Company name changed uk land investments LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
08 Apr 2014 TM01 Termination of appointment of Mark Edwards as a director
05 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
12 May 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
10 Oct 2012 AD03 Register(s) moved to registered inspection location
09 Oct 2012 AD02 Register inspection address has been changed
09 Oct 2012 AD01 Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP England on 9 October 2012
09 Oct 2012 AD01 Registered office address changed from Vintage House 36 Albert Embankment London SE1 7TL United Kingdom on 9 October 2012