STARFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

19/01/1919 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1919 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/01/1919 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS POULTON / 08/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2AG

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN POULTON

View Document

17/05/1217 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 ADOPT MEM AND ARTS 18/11/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS POULTON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET POULTON / 01/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/988 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/05/972 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/05/9317 May 1993 NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 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


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