STARLEND DEVELOPMENTS LTD

Company Documents

DateDescription
03/01/253 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-03

View Document

31/10/2431 October 2024 Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

03/05/243 May 2024 Termination of appointment of David Alasdair William Matheson as a director on 2024-04-22

View Document

03/05/243 May 2024 Termination of appointment of a director

View Document

02/05/242 May 2024 Termination of appointment of Agneiszka Smaga as a director on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Kevin Blake Catlett as a director on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Agnieszka Smaga as a director on 2024-04-22

View Document

02/05/242 May 2024 Appointment of Mr Thomas David Seymour as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Sajjad Asharia as a director on 2024-05-01

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Termination of appointment of John David Clark as a director on 2023-10-31

View Document

23/10/2323 October 2023 Appointment of Peter Dominic Leonard as a director on 2023-10-20

View Document

30/09/2330 September 2023 Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/06/236 June 2023 Termination of appointment of Federico Bianchi as a director on 2023-05-06

View Document

06/06/236 June 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-05-06

View Document

22/02/2322 February 2023 Registered office address changed from 2nd Floor One Eagle Place, St. James's London SW1Y 6AF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Agnieszka Smaga as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Luke Dhanoa as a director on 2023-02-13

View Document

21/02/2321 February 2023 Appointment of Agneiszka Smaga as a director on 2023-02-13

View Document

06/02/236 February 2023 Termination of appointment of London Registrars Ltd as a secretary on 2022-10-31

View Document

14/12/2214 December 2022 Appointment of David Alasdair William Matheson as a director on 2022-11-04

View Document

14/12/2214 December 2022 Termination of appointment of Thomas Mark Tolley as a director on 2022-11-04

View Document

31/10/2231 October 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Appointment of Mr Jarid Russell Mathie as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Simon Thomson Leckie as a director on 2022-03-25

View Document

21/02/2221 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

05/11/215 November 2021 Director's details changed for Mr Federico Bianchi on 2021-08-05

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CLARK / 01/01/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMERY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BROUGHTON / 01/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK TOLLEY / 24/09/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMSON LECKIE / 18/06/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED SIMON THOMSON LECKIE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

21/11/1821 November 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL EMERY / 04/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE SEELEY / 04/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED STARWOOD CAPITAL 11 UK HOLDCO LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

22/08/1822 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/189 August 2018 SAIL ADDRESS CREATED

View Document

09/08/189 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/187 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 10402070

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENDLEASE SILVERTOWN LIMITED

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JONATHAN MICHAEL EMERY

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR FEDERICO BIANCHI

View Document

04/07/184 July 2018 DIRECTOR APPOINTED JOHN DAVID CLARK

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY

View Document

03/07/183 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 2

View Document

02/07/182 July 2018 ADOPT ARTICLES 07/06/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / BARRY STERNLICHT / 01/01/2018

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company