STAR BRIDGE PORT DEVELOPMENTS LIMITED
Company number 07760856
- Company Overview for STAR BRIDGE PORT DEVELOPMENTS LIMITED (07760856)
- Filing history for STAR BRIDGE PORT DEVELOPMENTS LIMITED (07760856)
- People for STAR BRIDGE PORT DEVELOPMENTS LIMITED (07760856)
- More for STAR BRIDGE PORT DEVELOPMENTS LIMITED (07760856)
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
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
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
|
|
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
|
|
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
|
|
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 |