Download leads from Nexok and grow your business. Find out more

Starwell Estates Ltd

Documents

Total Documents65
Total Pages605

Filing History

9 December 2020Total exemption full accounts made up to 31 January 2020
11 June 2020Confirmation statement made on 4 June 2020 with no updates
31 January 2020Registration of charge 088682820016, created on 30 January 2020
28 November 2019Registration of charge 088682820015, created on 26 November 2019
7 November 2019Total exemption full accounts made up to 31 January 2019
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019
12 June 2019Confirmation statement made on 4 June 2019 with no updates
4 March 2019Registration of charge 088682820014, created on 1 March 2019
15 February 2019Registration of charge 088682820013, created on 14 February 2019
21 September 2018Total exemption full accounts made up to 31 January 2018
4 September 2018Satisfaction of charge 088682820004 in full
29 August 2018Satisfaction of charge 088682820003 in full
4 July 2018Registration of charge 088682820011, created on 3 July 2018
4 July 2018Registration of charge 088682820009, created on 3 July 2018
4 July 2018Registration of charge 088682820012, created on 2 July 2018
4 July 2018Registration of charge 088682820010, created on 2 July 2018
3 July 2018Satisfaction of charge 088682820006 in full
3 July 2018Satisfaction of charge 088682820005 in full
28 June 2018Registration of charge 088682820008, created on 28 June 2018
7 June 2018Satisfaction of charge 088682820001 in full
7 June 2018Satisfaction of charge 088682820002 in full
4 June 2018Confirmation statement made on 4 June 2018 with updates
26 February 2018Confirmation statement made on 30 January 2018 with no updates
13 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 13 February 2018
25 January 2018Registration of charge 088682820007, created on 25 January 2018
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
13 March 2017Confirmation statement made on 30 January 2017 with updates
13 March 2017Confirmation statement made on 30 January 2017 with updates
10 October 2016Total exemption small company accounts made up to 31 January 2016
10 October 2016Total exemption small company accounts made up to 31 January 2016
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
28 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
15 August 2015Registration of charge 088682820006, created on 30 July 2015
15 August 2015Registration of charge 088682820006, created on 30 July 2015
28 May 2015Registration of charge 088682820005, created on 13 May 2015
28 May 2015Registration of charge 088682820005, created on 13 May 2015
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 October 2014Registration of charge 088682820003, created on 22 October 2014
23 October 2014Registration of charge 088682820003, created on 22 October 2014
23 October 2014Registration of charge 088682820004, created on 22 October 2014
23 October 2014Registration of charge 088682820004, created on 22 October 2014
15 March 2014Registration of charge 088682820002
15 March 2014Registration of charge 088682820002
15 March 2014Registration of charge 088682820001
15 March 2014Registration of charge 088682820001
6 March 2014Registered office address changed from 6 Grosvenor Way London E5 9ND United Kingdom on 6 March 2014
6 March 2014Termination of appointment of Joseph Teitelbaum as a director
6 March 2014Appointment of Mr Elimelech Shimshon Weiss as a director
6 March 2014Termination of appointment of Joseph Teitelbaum as a director
6 March 2014Registered office address changed from 6 Grosvenor Way London E5 9ND United Kingdom on 6 March 2014
6 March 2014Registered office address changed from 6 Grosvenor Way London E5 9ND United Kingdom on 6 March 2014
6 March 2014Appointment of Mr Elimelech Shimshon Weiss as a director
7 February 2014Appointment of Mr Joseph Teitelbaum as a director
7 February 2014Appointment of Mr Joseph Teitelbaum as a director
6 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 February 2014
6 February 2014Termination of appointment of Osker Heiman as a director
6 February 2014Termination of appointment of Osker Heiman as a director
6 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 February 2014
6 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 February 2014
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed