STARLINGS BRIDGE 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
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 ADOPT ARTICLES 03/05/2019

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 19/04/2016

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 25/09/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 25/09/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLY-RUSSELL

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 23/03/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 24/10/2008

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 24/10/2008

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 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