STEVE STARKEY GROUP LIMITED

Company Documents

DateDescription
03/08/163 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

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

View Accounts

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE STARKEY / 05/10/2015

View Document

20/01/1620 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS THERESA KIM PUTTOCK / 14/11/2013

View Document

14/11/1414 November 2014 TERMINATE DIR APPOINTMENT

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
THE COACH HOUSE,BADDOW PARK WEST HANNINGFIELD ROAD
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7SY
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE OFFICE ROUNDBUSH FARM BURNHAM ROAD MALDON ESSEX CM9 6NP

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE STARKEY / 24/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS THERESA KIM PUTTOCK / 24/10/2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT M KINGS HAVEN KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0QY

View Document

28/07/0828 July 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 146 HIGH STREET MALDON ESSEX CM9 5BX

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED FIELD STARKEY GROUP LTD. CERTIFICATE ISSUED ON 13/09/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 11 QUEEN STREET MALDON ESSEX CM9 5DP

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED HOGWELL PROPERTIES LTD CERTIFICATE ISSUED ON 11/12/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 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