FIVESTAR PROPERTIES & DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with updates |
05/06/245 June 2024 | Accounts for a dormant company made up to 2023-06-29 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
07/04/217 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
22/08/1922 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
10/05/1910 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BURRELL |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HUMPHRIES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/07/149 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 June 2012 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 June 2011 |
13/05/1413 May 2014 | ORDER OF COURT - RESTORATION |
13/05/1413 May 2014 | Annual return made up to 7 June 2013 with full list of shareholders |
17/12/1317 December 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/09/133 September 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/01/1330 January 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
30/10/1230 October 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/10/1217 October 2012 | APPLICATION FOR STRIKING-OFF |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
05/08/115 August 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE BURRELL / 01/10/2009 |
13/04/1013 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 |
13/04/1013 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 |
13/04/1013 April 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 2000.00 |
13/04/1013 April 2010 | ARTICLES OF ASSOCIATION |
13/04/1013 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/08/0924 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/06/0925 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, 10 TORRINGTON ROAD, CLAYGATE, ESHER, SURREY, KT10 0SA, UNITED KINGDOM |
18/09/0818 September 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURRELL / 01/06/2008 |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 10 TORRINGTON ROAD, CLAYGATE, ESHER, SURREY, KT10 0SA |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0615 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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