STARNHILL FOUR LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewCertificate of change of name

View Document

22/09/2522 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Richard Andrews as a secretary on 2024-11-29

View Document

13/12/2413 December 2024 Appointment of Patrick Meessen as a director on 2024-11-29

View Document

13/12/2413 December 2024 Termination of appointment of Mark Francis Burton as a director on 2024-11-29

View Document

13/12/2413 December 2024 Appointment of Kristian Rosenberg as a director on 2024-11-29

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrews as a director on 2024-11-29

View Document

13/12/2413 December 2024 Appointment of Jostein Ostebo as a director on 2024-11-29

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/05/244 May 2024 Appointment of Mr Richard Andrews as a director on 2024-05-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

30/05/2330 May 2023 Satisfaction of charge 1 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 3 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 2 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/08/2031 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY APPOINTED MR RICHARD ANDREWS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN WILLIAMS

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056947050004

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/02/141 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 41 OTTER STREET SHEFFIELD SOUTH YORKSHIRE S9 3WL UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

16/09/1016 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS / 01/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS BURTON / 01/10/2009

View Document

20/02/1020 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DOREEN WILLIAMS / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER JEFFREY MATTHEWS

View Document

23/10/0923 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED METAL SOURCE LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS / 10/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 10 SKIERS HALL ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8EU UNITED KINGDOM

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS BURTON / 10/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOREEN WILLIAMS / 10/10/2009

View Document

12/10/0912 October 2009 10/10/09 STATEMENT OF CAPITAL GBP 4

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR MICHAEL ANDREWS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR BRODER LTD

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR MARK BURTON

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 41 OTTER STREET SHEFFIELD S9 3WL UNITED KINGDOM

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM OFFICE 1 SUITE 2 RCM BUSINESS CENTRE DEWSBURY ROAD, OSSETT WEST YORKSHIRE WF5 9ND

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRODER LTD / 01/02/2008

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 13, SPARTAN HOUSE, 20 CARLISLE STREET SHEFFIELD S4 7LJ

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

01/02/061 February 2006 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