STARLE CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

04/09/254 September 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/04/2328 April 2023 Registered office address changed from 71 Starle Close Canterbury Kent CT1 1XJ to 65 Starle Close Canterbury CT1 1XJ on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Kieren Andrew Moores as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Hilda Camacho as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Paul Anthony Barrass as a director on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of Paul Anthony Barrass as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mrs Lucy Woodruff as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Kieren Andrew Moores as a director on 2023-04-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER VALENTINE

View Document

24/01/1524 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

24/01/1524 January 2015 SECRETARY APPOINTED MRS HILDA CAMACHO

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
67 STARLE CLOSE
CANTERBURY
KENT
CT1 1XJ
ENGLAND

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE KILLEEN

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
6 LONG ACRE CLOSE
CANTERBURY
KENT
CT2 7TE
ENGLAND

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LINDSEY KILLEEN / 16/05/2012

View Document

16/03/1216 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
67 STARLE CLOSE
CANTERBURY
KENT
CT1 1XJ

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARIE VALENTINE / 05/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIE DENT / 29/09/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LINDSEY KILLEEN / 01/08/2011

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIE DENT / 28/12/2009

View Document

06/04/106 April 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BARRASS / 28/12/2009

View Document

06/02/106 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 70 STARLE CLOSE CANTERBURY KENT CT1 1XJ

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JENNIFER MARIE DENT

View Document

03/06/093 June 2009 SECRETARY APPOINTED JOANNE LINDSEY KILLEEN

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 First Gazette

View Document

03/11/083 November 2008 SECRETARY RESIGNED LOUISE DALE

View Document

03/11/083 November 2008 DIRECTOR RESIGNED ANDREW WYLIE

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/12/02; CHANGE OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 28/12/00; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/01

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 60 STARLE CLOSE CANTERBURY KENT CT1 1XJ

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information