STARTVIEW MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 ARTICLES OF ASSOCIATION

View Document

14/04/1614 April 2016 ALTER ARTICLES 23/03/2015

View Document

14/04/1614 April 2016 SUB-DIVISION 23/03/16

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH HEYWOOD / 27/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROXBURGH HEYWOOD / 27/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROXBURGH HEYWOOD / 27/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH HEYWOOD / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROXBURGH HEYWOOD / 08/09/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROXBURGH HEYWOOD / 08/09/2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

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

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 21 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information