Advanced company searchLink opens in new window

5 STAR GROUP (UK) LIMITED

Company number 08102721

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 AP01 Appointment of Kenneth Milne as a director on 1 September 2019
30 Aug 2019 AD01 Registered office address changed from The Courtyard Oakwood Park Fountains Road Harrogate North Yorkshire HG3 3BF England to Oakwood Park Business Centre the Courtyard Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF on 30 August 2019
29 Aug 2019 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to The Courtyard Oakwood Park Fountains Road Harrogate North Yorkshire HG3 3BF on 29 August 2019
26 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 PSC01 Notification of Tracy Field as a person with significant control on 26 November 2018
19 Dec 2018 PSC04 Change of details for Mr Jamie Field as a person with significant control on 26 November 2018
07 Dec 2018 SH10 Particulars of variation of rights attached to shares
07 Dec 2018 SH08 Change of share class name or designation
07 Dec 2018 SH02 Sub-division of shares on 16 November 2018
06 Dec 2018 PSC01 Notification of Kenneth Mile as a person with significant control on 26 November 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 PSC01 Notification of Kenneth Milne as a person with significant control on 26 November 2018
03 Sep 2018 SH08 Change of share class name or designation
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017