- Company Overview for STERLING HOUSE MANAGEMENT LIMITED (01593561)
- Filing history for STERLING HOUSE MANAGEMENT LIMITED (01593561)
- People for STERLING HOUSE MANAGEMENT LIMITED (01593561)
- More for STERLING HOUSE MANAGEMENT LIMITED (01593561)
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) |
---|---|---|---|
18 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
|
|
18 Jan 2014 | AP01 | Appointment of Mrs Michele Izzo as a director | |
18 Jan 2014 | TM01 | Termination of appointment of Bernard Morton as a director | |
18 Jan 2014 | AD01 | Registered office address changed from Flat a Sterling House Croydon Road London SE20 7YZ England on 18 January 2014 | |
03 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Sep 2013 | AP01 | Appointment of Mrs Hannah Andrew as a director | |
31 Aug 2013 | TM01 | Termination of appointment of Nicola Lowe as a director | |
31 Aug 2013 | AP03 | Appointment of Miss Nancy Sarah Wheeler as a secretary | |
31 Aug 2013 | TM02 | Termination of appointment of Nicola Lowe as a secretary | |
04 Aug 2013 | AD01 | Registered office address changed from , Flat C, Sterling House, 148 Croydon Road, London, SE20 7YZ on 4 August 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Akosua Fosua Kudom on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Wasula Ranga Kumari Frost on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Benjamin James Frost on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Nancy Sarah Wheeler on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Bernard Morton on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Nicola Lowe on 1 October 2009 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 |