2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Current accounting period shortened from 2025-08-31 to 2025-05-31 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-08-31 |
27/02/2527 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-06 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-06 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
07/03/197 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 36 SATURDAY MARKET BEVERLEY NORTH HUMBERSIDE HU17 9AG |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM OFFICE SUITE 6 6 WOLFRETON DRIVE ANLABY HULL HU10 7BY |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCANGUS RANDELL / 01/11/2012 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 247 BOOTHFERRY ROAD HULL HU4 6EY UNITED KINGDOM |
06/06/126 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCANGUS RANDELL / 01/10/2009 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HADFIELD / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM C/O SCOTTS CHARTERED SURVEYORS 94 ALFRED GELDER STREET KINGSTON UPON HULL HU1 2ANHU1 2AN |
05/09/085 September 2008 | DIRECTOR APPOINTED MRS SARAH MCANGUS RANDELL |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | SECRETARY RESIGNED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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