-
THE STARR INN LIMITED - 55 Broton Drive, Halstead, CO9 1HB, England, United Kingdom
Company Information
- Company registration number
- 08033407
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Broton Drive
- Halstead
- CO9 1HB
- England 55 Broton Drive, Halstead, CO9 1HB, England UK
Management
- Managing Directors
- BEAGRIE, Deborah Marie
- BEAGRIE, Richard Terence
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-17
- Age Of Company 2012-04-17 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Beagrie Properties Limited
- -
- Beagrie Properties Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE STAR INN LIMITED
- Filing of Accounts
- Due Date: 2023-12-28
- Last Date: 2022-01-02
- Annual Return
- Due Date: 2024-01-17
- Last Date: 2023-01-03
-
THE STARR INN LIMITED Company Description
- THE STARR INN LIMITED is a ltd registered in United Kingdom with the Company reg no 08033407. Its current trading status is "live". It was registered 2012-04-17. It was previously called THE STAR INN LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors It can be contacted at 55 Broton Drive .
Get THE STARR INN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Starr Inn Limited - 55 Broton Drive, Halstead, CO9 1HB, England, United Kingdom
- 2012-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE STARR INN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-01-09) - MR04
-
certificate-change-of-name-company (2023-09-30) - CERTNM
-
change-account-reference-date-company-previous-shortened (2023-09-28) - AA01
-
certificate-change-of-name-company (2023-05-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-28) - AD01
-
termination-director-company-with-name-termination-date (2023-04-28) - TM01
-
appoint-person-director-company-with-name-date (2023-04-28) - AP01
-
cessation-of-a-person-with-significant-control (2023-04-28) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-28) - PSC02
-
confirmation-statement-with-no-updates (2023-03-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-25) - AD01
-
termination-director-company-with-name-termination-date (2023-01-25) - TM01
-
notification-of-a-person-with-significant-control (2023-01-25) - PSC02
-
cessation-of-a-person-with-significant-control (2023-01-25) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
-
mortgage-charge-part-both-with-charge-number (2022-11-07) - MR05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-09) - AA
-
legacy (2022-09-09) - PARENT_ACC
-
legacy (2022-09-09) - AGREEMENT2
-
legacy (2022-09-09) - GUARANTEE2
-
gazette-filings-brought-up-to-date (2022-06-01) - DISS40
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-05-30) - AA
-
legacy (2022-05-30) - PARENT_ACC
-
legacy (2022-05-30) - AGREEMENT2
-
legacy (2022-05-30) - GUARANTEE2
-
change-account-reference-date-company-previous-shortened (2022-04-21) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-13) - CS01
-
accounts-with-accounts-type-small (2021-04-15) - AA
-
change-account-reference-date-company-current-extended (2021-05-06) - AA01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-07) - MR01
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-01) - AA
-
change-person-director-company-with-change-date (2019-09-02) - CH01
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-08-06) - AA
-
confirmation-statement-with-no-updates (2018-02-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-08-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
-
confirmation-statement-with-updates (2017-01-22) - CS01
-
legacy (2017-01-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2017-01-12) - SH19
-
legacy (2017-01-12) - CAP-SS
-
resolution (2017-01-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-06) - AA
-
change-account-reference-date-company-previous-extended (2016-01-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-04-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
appoint-person-director-company-with-name (2014-07-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-01-15) - AA
-
change-account-reference-date-company-previous-extended (2014-01-09) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-05-21) - SH01
-
incorporation-company (2012-04-17) - NEWINC