Advanced company searchLink opens in new window

THE STARR INN LIMITED

Company number 08033407

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)
10 Apr 2024 CH01 Director's details changed for Richard Terence Beagrie on 10 April 2024
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
30 Sep 2023 CERTNM Company name changed the star inn LIMITED\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
02 May 2023 CERTNM Company name changed graysons inns LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
28 Apr 2023 AD01 Registered office address changed from Cobblers Mill Road Stock Ingatestone CM4 9RG England to 55 Broton Drive Halstead CO9 1HB on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Francis Henry Mackay as a director on 27 April 2023
28 Apr 2023 AP01 Appointment of Richard Terence Beagrie as a director on 27 April 2023
28 Apr 2023 AP01 Appointment of Deborah Marie Beagrie as a director on 27 April 2023
28 Apr 2023 PSC07 Cessation of Alex Dumas Limited as a person with significant control on 27 April 2023
28 Apr 2023 PSC02 Notification of Beagrie Properties Limited as a person with significant control on 27 April 2023
03 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Cobblers Mill Road Stock Ingatestone CM4 9RG on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 9 January 2023
25 Jan 2023 PSC02 Notification of Alex Dumas Limited as a person with significant control on 9 January 2023
25 Jan 2023 PSC07 Cessation of Graysons Hospitality Limited as a person with significant control on 9 January 2023
09 Jan 2023 MR04 Satisfaction of charge 080334070001 in full
09 Jan 2023 MR04 Satisfaction of charge 080334070002 in full
07 Nov 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 080334070001
07 Nov 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 080334070002
09 Sep 2022 AA Audit exemption subsidiary accounts made up to 2 January 2022
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/22
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/01/22
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/01/22