FIVESTAR PROPERTIES & DEVELOPMENTS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-06-29

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BURRELL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HUMPHRIES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1413 May 2014 ORDER OF COURT - RESTORATION

View Document

13/05/1413 May 2014 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE BURRELL / 01/10/2009

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

13/04/1013 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 2000.00

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, 10 TORRINGTON ROAD, CLAYGATE, ESHER, SURREY, KT10 0SA, UNITED KINGDOM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURRELL / 01/06/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 10 TORRINGTON ROAD, CLAYGATE, ESHER, SURREY, KT10 0SA

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 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