STARLIGHT PERFORMING ARTS ACADEMY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/09/1820 September 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN DARWENT / 01/08/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 87 STYAL ROAD GATLEY CHEADLE CHESHIRE SK8 4JQ UNITED KINGDOM

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM UNITS 14-15 NATIONAL TRADING ESTATE BRAMHALL MOOR LANE STOCKPORT SK7 5AA

View Document

15/10/1515 October 2015 18/09/15 NO MEMBER LIST

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MISS LAURA JANE MURPHY

View Document

16/10/1416 October 2014 18/09/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS SHEILA DICKEN

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ANNEMARIE MAHONEY

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DARWENT / 01/05/2014

View Document

28/10/1328 October 2013 18/09/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR LIZA DARWENT

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN KELLY

View Document

16/12/1216 December 2012 18/09/12 NO MEMBER LIST

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 18/09/11 NO MEMBER LIST

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 18/09/10 NO MEMBER LIST

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHONA KELLY / 17/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA DARWENT / 17/09/2010

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM C/O HELEN DARWENT 27 ST MICHAELS AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 2PT UNITED KINGDOM

View Document

09/02/109 February 2010 18/09/09 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DARWENT / 02/12/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 83 GLANDON DRIVE CHEADLE HULME CHESHIRE SK8 7EZ

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MISS ANNEMARIE MAHONEY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY SEAN FRANKLAND

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN FRANKLAND

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED HELEN SHONA KELLY

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED LIZA DARWENT

View Document

18/09/0818 September 2008 CIC INCORPORATION

View Document


More Company Information