5 STARS PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-06-07 update num_mort_charges 7 => 10
2019-06-07 update num_mort_outstanding 5 => 3
2019-06-07 update num_mort_satisfied 2 => 7
2019-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059968020010
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059968020008
2019-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059968020009
2019-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SIVATHARGINI THAYAPARAN / 23/04/2019
2019-04-07 update num_mort_outstanding 7 => 5
2019-04-07 update num_mort_satisfied 0 => 2
2019-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVATHARGINI THAYAPARAN
2019-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-10-02 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2013-11-30 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update account_ref_day 30 => 31
2015-09-07 update account_ref_month 11 => 3
2015-09-07 update accounts_next_due_date 2015-08-31 => 2015-12-31
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-27 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-08-27 update statutory_documents 11/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-27 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 57 BLAKES AVENUE NEW MALDEN SURREY ENGLAND KT3 6RF
2014-08-07 insert address 57 BLAKES AVENUE NEW MALDEN SURREY KT3 6RF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-17 update statutory_documents 11/07/14 FULL LIST
2013-10-07 delete sic_code 41100 - Development of building projects
2013-10-07 insert sic_code 68100 - Buying and selling of own real estate
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-10-07 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-10-07 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-09-12 update statutory_documents 11/07/13 FULL LIST
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-06-21 update num_mort_charges 6 => 7
2013-06-21 update num_mort_outstanding 6 => 7
2012-08-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 11/07/12 FULL LIST
2012-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 24 CEDAR COURT COWLEY OXFORD OX4 2BU
2011-07-11 update statutory_documents 11/07/11 FULL LIST
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NALLIAH THAYAPARAN / 11/07/2011
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIVATHARGINI THAYAPARAN / 11/07/2011
2011-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIVATHARGINI THAYAPARAN / 11/07/2011
2010-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-30 update statutory_documents FIRST GAZETTE
2010-11-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 22/04/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIVATHARGINI THAYAPARAN / 20/04/2010
2009-10-21 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-22 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-18 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION