STARBRIGHT PROPERTIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/12/147 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/12/138 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE ROSE / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHARLES JOHN ROSE / 11/12/2009

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: FLAT E 12 MARRYAT ROAD LONSONPP SW19

View Document

21/09/9421 September 1994

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 16 RAYMOND ROAD LONDON SW19 4AP

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/01/9031 January 1990 ORDER OF COURT - RESTORATION 29/01/90

View Document

23/03/8923 March 1989 DISSOLVED

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 197-199 CITY ROAD LONDON EC1

View Document

09/06/869 June 1986

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information