-
STARK AND GREENSMITH LIMITED - Unit 6 Charlwood Place, Norwood Hill Road, Horley, Surrey, United Kingdom
Company Information
- Company registration number
- 08104300
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Charlwood Place
- Norwood Hill Road
- Horley
- Surrey
- RH6 0EB Unit 6 Charlwood Place, Norwood Hill Road, Horley, Surrey, RH6 0EB UK
Management
- Managing Directors
- WEBB-JENKINS, Martine Anne
- WEBB-JENKINS, Matthew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-13
- Age Of Company 2012-06-13 11 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mrs Martine Anne Webb-Jenkins
- Mr Matthew John Webb-Jenkins
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KIRKSTONE CAPITAL LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-07-25
- Last Date: 2023-07-11
-
STARK AND GREENSMITH LIMITED Company Description
- STARK AND GREENSMITH LIMITED is a ltd registered in United Kingdom with the Company reg no 08104300. Its current trading status is "live". It was registered 2012-06-13. It was previously called KIRKSTONE CAPITAL LIMITED. It has declared SIC or NACE codes as "64999". It has 2 directors It can be contacted at Unit 6 Charlwood Place .
Get STARK AND GREENSMITH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stark And Greensmith Limited - Unit 6 Charlwood Place, Norwood Hill Road, Horley, Surrey, United Kingdom
- 2012-06-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STARK AND GREENSMITH 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 2024
-
mortgage-satisfy-charge-full (2024-01-11) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
-
confirmation-statement-with-no-updates (2023-09-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-03) - AA
-
confirmation-statement-with-no-updates (2022-08-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-15) - AA
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-03) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-30) - AD01
-
confirmation-statement-with-no-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
capital-allotment-shares (2018-06-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-03) - AD01
keyboard_arrow_right 2016
-
resolution (2016-05-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-07) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
mortgage-satisfy-charge-full (2015-02-21) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
incorporation-company (2012-06-13) - NEWINC
-
termination-director-company-with-name (2012-06-15) - TM01