STARCLASS PROPERTIES (NO.2) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Register inspection address has been changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY

View Document

04/06/244 June 2024 Change of details for Mr Antony Ian Spencer as a person with significant control on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 2024-02-09

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Antony Ian Spencer on 2010-06-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMIE ALLAN ROLFE SPENCER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS LAURIE BENE ROLFE SPENCER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SPENCER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURIE SPENCER

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY IAN SPENCER

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY SPENCER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/07/159 July 2015 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/08/1221 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

21/08/1221 August 2012 SAIL ADDRESS CREATED

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

14/10/1114 October 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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