|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 20 September 2025 with no updates
|
|
|
19 Aug 2025
|
19 Aug 2025
Registration of charge 059414580004, created on 15 August 2025
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Change of details for Starclass Properties Limited as a person with significant control on 13 June 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Cessation of Antony Ian Spencer as a person with significant control on 6 April 2016
|
|
|
20 Oct 2023
|
20 Oct 2023
Notification of Starclass Properties Limited as a person with significant control on 6 April 2016
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 20 September 2022 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016
|
|
|
08 Mar 2022
|
08 Mar 2022
Director's details changed for Mr Antony Ian Spencer on 1 October 2009
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018
|