STARTFIELD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

01/05/231 May 2023 Appointment of Mr Simon Long as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-04-28

View Document

28/10/2228 October 2022 Termination of appointment of David Harrison as a director on 2022-10-03

View Document

30/04/2230 April 2022 Termination of appointment of Yasmin Hashmi as a director on 2022-04-30

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS JULIE ELIZABETH FIELD

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HARRISON

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DAVID HARRISON

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS DOROTHY LUCILLE HARRISON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR RICHARD WEBB

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS DEBORAH WILHEMI

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS YASMIN HASHMI

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 18 CRESCENT ROAD BECKENHAM KENT BR3 6NE

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
18 CRESCENT ROAD
BECKENHAM
KENT
BR3 6NE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIE FIELD

View Document

24/08/1624 August 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 DISS40 (DISS40(SOAD))

View Document

27/08/1527 August 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR HELGA JAENSCH

View Document

19/07/1119 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MISS SAMINA JENNIFER HASHMI

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELGA ERIKA JAENSCH / 28/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR LUCY BROWN

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 6 CRESCENT COURT 18 CRESCENT ROAD BECKENHAM KENT BR3 6NE

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 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