STAR DEVELOPMENTS (BRISTOL) LIMITED - History of Changes


DateDescription
2024-04-07 delete address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL
2024-04-07 insert address UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL ENGLAND BS3 4AN
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-07 update registered_address
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / T C HOLDINGS (BRISTOL) LIMITED / 31/01/2020
2021-08-18 update statutory_documents CESSATION OF SPENCER SELWYN PRICE AS A PSC
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER PRICE
2020-10-30 update num_mort_charges 4 => 5
2020-10-30 update num_mort_outstanding 4 => 5
2020-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058531310005
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER SELWYN PRICE / 22/06/2017
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / T C HOLDINGS (BRISTOL) LIMITED / 22/06/2017
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SELWYN PRICE
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C HOLDINGS (BRISTOL) LIMITED
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-08 delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2016-07-08 insert address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL
2016-07-08 update registered_address
2016-07-04 update statutory_documents 21/06/16 FULL LIST
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-09 update statutory_documents 21/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL ENGLAND BS8 2YF
2014-09-07 insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-09-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-08-08 update statutory_documents 21/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-28 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 3 UNITY STREET BRISTOL ENGLAND BS1 5HH
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL ENGLAND BS8 2YF
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update reg_address_care_of ROGERS PAULLEY LTD => null
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O ROGERS PAULLEY LTD 3 UNITY STREET BRISTOL BS1 5HH ENGLAND
2012-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2012 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF ENGLAND
2012-07-27 update statutory_documents 21/06/12 FULL LIST
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM ROGERS PAULLEY LTD ARCLIGHT HOUSE 3 UNITY ST BRISTOL AVON BS1 5HH
2011-06-24 update statutory_documents 21/06/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 21/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SELWYN PRICE / 21/06/2010
2010-04-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-19 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-26 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-26 update statutory_documents SECRETARY RESIGNED
2006-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION