- Company Overview for STIRLING HOLDINGS LIMITED (01527546)
- Filing history for STIRLING HOLDINGS LIMITED (01527546)
- People for STIRLING HOLDINGS LIMITED (01527546)
- More for STIRLING HOLDINGS LIMITED (01527546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 Sep 2021 | AD01 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 30 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
08 Oct 2019 | PSC07 | Cessation of Daniel Mark Woodgate as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Lee Jay Thompson as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Cathal Smyth as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Graham Mcpherson as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Christopher Foreman as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Mark William Bedford as a person with significant control on 3 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Michael Barson as a person with significant control on 3 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Daniel Mark Woodgate on 3 October 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |