- Company Overview for 5 STARS PROPERTIES LIMITED (05996802)
- Filing history for 5 STARS PROPERTIES LIMITED (05996802)
- People for 5 STARS PROPERTIES LIMITED (05996802)
- Charges for 5 STARS PROPERTIES LIMITED (05996802)
- More for 5 STARS PROPERTIES LIMITED (05996802)
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) |
---|---|---|---|
04 Oct 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
12 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Sivathargini Thayaparan on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Nalliah Thayaparan on 11 July 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Sivathargini Thayaparan on 11 July 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from 24 Cedar Court Cowley Oxford OX4 2BU on 11 July 2011 | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |