STARNHILL THREE 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

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

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

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 Termination of appointment of Richard Andrews as a secretary 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

11/12/2411 December 2024 Appointment of Jostein Ostebo as a director on 2024-11-29

View Document

11/12/2411 December 2024 Appointment of Kristian Rosenberg as a director on 2024-11-29

View Document

11/12/2411 December 2024 Appointment of Patrick Meessen 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

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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 4 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 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Document

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

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR RICHARD ANDREWS

View Document

01/01/161 January 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

29/12/1429 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056612650005

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MARK FRANCIS BURTON

View Document

21/09/1421 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

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

View Document

01/01/141 January 2014 Annual return made up to 22 December 2013 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

29/12/1229 December 2012 SAIL ADDRESS CHANGED FROM: 41 OTTER STREET SHEFFIELD S9 3WL UNITED KINGDOM

View Document

29/12/1229 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 41 OTTER STREET SHEFFIELD 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

30/12/1130 December 2011 Annual return made up to 22 December 2011 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

03/01/113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

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: 2

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOREEN WILLIAMS / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS / 22/12/2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 22/12/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

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

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS 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 SOUTH YORKSHIRE S4 7LJ

View Document

01/01/071 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: SKIERS HALL FARM, ELSECAR BARNSLEY S74 8EU

View Document

22/12/0522 December 2005 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