STARCREST PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Saeed Ahmed as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of Robina Ahmed as a person with significant control on 2025-07-31

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/09/2419 September 2024 Registered office address changed from , 5 Chad Road, Birmingham, B15 3EN, England to 4-5 Chad Road Birmingham B15 3EN on 2024-09-19

View Document

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

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027911480023

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027911480022

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 Registered office address changed from , 67 Newhall Street, Birmingham, B3 1NQ, England to 4-5 Chad Road Birmingham B15 3EN on 2019-08-23

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 67 NEWHALL STREET BIRMINGHAM B3 1NQ ENGLAND

View Document

31/07/1931 July 2019 Registered office address changed from , 5 Chad Road, Edgbaston, Birmingham, B15 3EN, England to 4-5 Chad Road Birmingham B15 3EN on 2019-07-31

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5 CHAD ROAD EDGBASTON BIRMINGHAM B15 3EN ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS ROBINA AHMED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027911480021

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027911480020

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 49 BOUNDARY ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2JR

View Document

27/07/1527 July 2015 Registered office address changed from , 49 Boundary Road, Streetly, Sutton Coldfield, West Midlands, B74 2JR to 4-5 Chad Road Birmingham B15 3EN on 2015-07-27

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RABINA AHMED / 19/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 49 BOUNDARY ROAD, STRETLEY, SUTTON COLDFIELD, WEST MIDLANDS, B74 2JR

View Document

17/05/1017 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEED AHMED / 17/02/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, 39 BOUNDARY ROAD STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 2JR

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/06/084 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 3 THE MALTINGS 2 ANDERSON ROAD, BEARWOOD, BIRMINGHAM, WEST MIDLANDS B66 4AR

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 AMEN 882-98 SH @ £1-ALOT 010300

View Document

28/11/0128 November 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 277 HAGLEY ROAD, EDGBASTON BIRMINGHAM, WEST MIDLANDS B16 9NB

View Document

05/12/995 December 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 275 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B16 9NB

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 5 NEWTON HOUSE, 456 STRATFORD ROAD, BIRMINGHAM, B11 4AE

View Document

05/03/965 March 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9530 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE 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

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

View Document

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

View Document

03/05/943 May 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: CHARTER HOUSE, QUEEN'S AVENUE, LONDON, N21 3JE

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information