STAR BRIDGE PORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 2025-02-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

09/06/249 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Termination of appointment of David John Wood-Roberts as a director on 2022-06-03

View Document

07/03/237 March 2023 Termination of appointment of David John Jack as a director on 2023-01-26

View Document

06/03/236 March 2023 Termination of appointment of Clifford Stanley Isaak as a director on 2023-01-10

View Document

06/03/236 March 2023 Termination of appointment of Sam John Reid as a director on 2023-01-10

View Document

06/03/236 March 2023 Termination of appointment of Michael George Powder-Kent as a director on 2023-01-10

View Document

06/03/236 March 2023 Termination of appointment of Christopher William Raper as a director on 2023-01-10

View Document

06/03/236 March 2023 Termination of appointment of Angus Henry Mercer Wade as a director on 2023-01-10

View Document

06/03/236 March 2023 Termination of appointment of Rosemary Marcia Ann Haynes as a secretary on 2023-03-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WARREN

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RAPER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE POWDER-KENT

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANGUS HENRY MERCER WADE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR GEORGE JOHN WARREN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR CLIFFORD STANLEY ISAAK

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID JOHN JACK

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SAM JOHN REID

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JAMES SNEDDON SCOTT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 100000

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKETT

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR DAVID JOHN WOOD-ROBERTS

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED UK LAND INVESTMENTS LTD CERTIFICATE ISSUED ON 24/04/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/05/1312 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/10/1210 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM VINTAGE HOUSE 36 ALBERT EMBANKMENT LONDON SE1 7TL UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP ENGLAND

View Document

09/10/129 October 2012 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MARCIA ANN HAYNES / 05/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/10/1131 October 2011 SECRETARY APPOINTED ROSEMARY MARCIA ANN HAYNES

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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