STARBOLD MANAGEMENT COMPANY LIMITED
Company number 01162159
- Company Overview for STARBOLD MANAGEMENT COMPANY LIMITED (01162159)
- Filing history for STARBOLD MANAGEMENT COMPANY LIMITED (01162159)
- People for STARBOLD MANAGEMENT COMPANY LIMITED (01162159)
- More for STARBOLD MANAGEMENT COMPANY LIMITED (01162159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 25 September 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 25 September 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 25 September 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 25 September 2013 | |
03 Dec 2013 | AP01 | Appointment of Patricia Lynne Hough as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Graham Bishop as a director | |
07 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 25 September 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England on 19 October 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 25 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Brian Geoffrey Nock on 6 September 2010 | |
09 Sep 2010 | AP01 | Appointment of Brian Geoffrey Nock as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Jean Harris as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Allan Coleman as a director | |
08 Sep 2010 | TM02 | Termination of appointment of Allan Coleman as a secretary | |
09 Jun 2010 | AD01 | Registered office address changed from Starbold Court Starbold Crescent Knowle West Midlands B93 9LB on 9 June 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
21 Dec 2009 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 21 December 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 25 September 2009 |