Advanced company searchLink opens in new window

STAR LANE MANAGEMENT LTD

Company number 06074390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
19 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
19 Oct 2010 AP01 Appointment of Mr Manjit Gill as a director
22 Mar 2010 AD01 Registered office address changed from Unit C 3 Clipper Court Clipper Close Rochester Kent ME2 4QR on 22 March 2010
22 Mar 2010 TM02 Termination of appointment of Ravneet Purewal as a secretary
22 Mar 2010 TM01 Termination of appointment of Sunil Purewal as a director
19 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr Sunil Purewal on 31 January 2010
15 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 30/01/09; full list of members
10 Feb 2009 288c Director's change of particulars / sunil purewal / 01/06/2007
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Nov 2008 288a Secretary appointed mrs ravneet purewal
25 Nov 2008 363a Return made up to 30/01/08; full list of members
25 Mar 2008 288b Appointment terminated secretary manjit gill
20 Mar 2008 287 Registered office changed on 20/03/2008 from 4 alderburgh place greenwich london SE10 0RQ
30 Jan 2007 NEWINC Incorporation