STARBURST PROPERTY LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-08-04. Officer name: Mr Peter John Brooks. 2023-08-04 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Persons with significant control. Cessation date: 2021-08-06. Psc name: Mark Percy Fairweather. 2021-08-06 View Report
Officers. Officer name: Stephen Edward Unwin. Termination date: 2021-08-06. 2021-08-06 View Report
Officers. Termination date: 2021-08-06. Officer name: Digby Roy Townshend. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Mortgage. Charge number: 063032780003. 2021-06-30 View Report
Mortgage. Charge number: 063032780002. 2021-06-28 View Report
Mortgage. Charge number: 063032780004. 2021-01-09 View Report
Accounts. Accounts type micro entity. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type micro entity. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Mortgage. Charge number: 063032780004. Charge creation date: 2017-09-08. 2017-09-09 View Report
Officers. Officer name: Mr Digby Roy Townshend. Appointment date: 2017-07-17. 2017-07-23 View Report
Confirmation statement. Statement with no updates. 2017-07-16 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Address. Old address: 16 Wentworth Road Aldeburgh Suffolk IP15 5BB. New address: Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB. Change date: 2016-08-27. 2016-08-27 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Officers. Termination date: 2016-03-03. Officer name: Anthony Guy Graham Enock. 2016-03-03 View Report
Officers. Appointment date: 2016-03-03. Officer name: Mr Alexander Mark Tarala. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Mortgage. Charge number: 1. 2015-10-12 View Report
Mortgage. Charge number: 063032780003. Charge creation date: 2015-09-24. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Mortgage. Charge creation date: 2015-03-03. Charge number: 063032780002. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Change date: 2010-07-05. Officer name: Mr Peter John Brooks. 2010-07-12 View Report
Accounts. Accounts type total exemption small. 2010-04-28 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2009-07-13 View Report
Annual return. Legacy. 2008-08-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-22 View Report
Capital. Description: Ad 10/04/08\gbp si 2@1=2\gbp ic 1/3\. 2008-04-18 View Report