2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Current accounting period shortened from 2025-08-31 to 2025-05-31

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

07/03/197 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 36 SATURDAY MARKET BEVERLEY NORTH HUMBERSIDE HU17 9AG

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM OFFICE SUITE 6 6 WOLFRETON DRIVE ANLABY HULL HU10 7BY

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCANGUS RANDELL / 01/11/2012

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 247 BOOTHFERRY ROAD HULL HU4 6EY UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCANGUS RANDELL / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HADFIELD / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MRS SARAH MCANGUS RANDELL

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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