Starnes (Headcorn) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-05-31 Trade Debtors £299,969 +9.31% Total assets £276,067 -31.42%
PALACE (FORSTAL) LIMITED
HENRY STARNES PROPERTIES (HEADCORN) LIMITED
Company type Private Limited Company , Active Company Number 02822088 Record last updated Wednesday, January 31, 2024 9:52:44 AM UTC Official Address 1 Lonsdale Gardens Tunbridge Wells Kent England Tn11nu Culverden There are 1,152 companies registered at this street
Postal Code TN11NU Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Jan 18, 2024 Appointment of a man as Secretary Registry Jan 17, 2024 Resignation of one Secretary (a man) Registry May 31, 2017 Confirmation statement made , with updates Financials Feb 23, 2017 Annual accounts Registry Jun 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jun 1, 2016 Annual return Registry Apr 14, 2016 Change of registered office address Financials Feb 25, 2016 Annual accounts Registry May 29, 2015 Annual return Financials Feb 26, 2015 Annual accounts Registry May 28, 2014 Annual return Financials Feb 27, 2014 Annual accounts Registry Aug 9, 2013 Appointment of a person as Secretary Registry Aug 9, 2013 Resignation of one Secretary Registry Aug 8, 2013 Appointment of a man as Secretary Registry Jul 10, 2013 Annual return Financials Mar 1, 2013 Annual accounts Registry Jun 8, 2012 Annual return Financials Mar 1, 2012 Annual accounts Registry Jun 1, 2011 Annual return Financials Feb 28, 2011 Annual accounts Registry Jun 1, 2010 Annual return Registry Jun 1, 2010 Change of location of company records to the single alternative inspection location Registry Jun 1, 2010 Notification of single alternative inspection location Financials Feb 24, 2010 Annual accounts Registry Jan 29, 2010 Change of registered office address Registry Nov 12, 2009 Resignation of one Director Registry Oct 12, 2009 Resignation of one Surveyor and one Director (a man) Registry Jun 3, 2009 Annual return Financials Apr 3, 2009 Annual accounts Registry Dec 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 11, 2008 Annual return Financials Apr 1, 2008 Annual accounts Registry Oct 24, 2007 Particulars of a mortgage or charge Registry Jun 4, 2007 Annual return Financials Apr 5, 2007 Annual accounts Registry May 30, 2006 Annual return Financials Apr 4, 2006 Annual accounts Registry Mar 15, 2006 Particulars of a mortgage or charge Registry Feb 24, 2006 Particulars of a mortgage or charge 1910372... Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1909941... Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1909941... Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1880433... Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 28, 2005 Annual return Financials Apr 4, 2005 Annual accounts Registry Jun 8, 2004 Annual return Financials Mar 31, 2004 Annual accounts Registry Sep 10, 2003 Resignation of a person Registry Sep 10, 2003 Appointment of a person Registry Sep 1, 2003 Appointment of a man as Secretary Registry Jun 17, 2003 Annual return Financials Apr 3, 2003 Annual accounts Registry Mar 12, 2003 Particulars of a mortgage or charge Registry Jun 17, 2002 Annual return Financials Apr 3, 2002 Annual accounts Registry Mar 7, 2002 Particulars of a mortgage or charge Registry Jun 1, 2001 Annual return Registry May 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 3, 2001 Annual accounts Registry Jun 2, 2000 Annual return Registry Apr 20, 2000 Company name change Registry Apr 19, 2000 Change of name certificate Financials Feb 21, 2000 Annual accounts Registry Oct 6, 1999 Particulars of a mortgage or charge Registry Sep 30, 1999 Particulars of a mortgage or charge 1945082... Registry Sep 30, 1999 Particulars of a mortgage or charge Registry Sep 30, 1999 Particulars of a mortgage or charge 1945082... Registry Sep 30, 1999 Particulars of a mortgage or charge Registry Sep 30, 1999 Particulars of a mortgage or charge 1867618... Registry Sep 24, 1999 Resignation of a person Registry Sep 24, 1999 Appointment of a person Registry Sep 24, 1999 Appointment of a secretary Registry Sep 24, 1999 Appointment of a person Registry Aug 31, 1999 Three appointments: 3 men Registry Aug 20, 1999 Company name change Registry Aug 19, 1999 Change of name certificate Registry Jul 15, 1999 Resignation of a person Registry Jul 15, 1999 Annual return Registry Jun 11, 1999 Change in situation or address of registered office Registry May 31, 1999 Resignation of one Proprty Manager and one Director (a man) Financials Apr 2, 1999 Annual accounts Registry Dec 9, 1998 Appointment of a person Registry Nov 4, 1998 Resignation of a person Registry Oct 15, 1998 Resignation of one Secretary (a man) Registry Jul 2, 1998 Annual return Financials Apr 1, 1998 Annual accounts Financials Jul 4, 1997 Annual accounts 1879951... Registry Jun 27, 1997 Annual return Registry Aug 8, 1996 Annual return 1866229... Financials Feb 4, 1996 Annual accounts Financials Oct 9, 1995 Annual accounts 1866771... Registry Jun 6, 1995 Annual return Registry Sep 4, 1994 Annual return 1910009... Registry Sep 4, 1994 Location of register of members address changed Registry Aug 2, 1993 Director resigned, new director appointed Registry Jul 27, 1993 Appointment of a man as Proprty Manager and Director