Advanced company searchLink opens in new window

STERLING TRUST LIMITED

Company number 01761400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2016 2.24B Administrator's progress report to 18 April 2016
06 Jan 2016 2.23B Result of meeting of creditors
15 Dec 2015 2.17B Statement of administrator's proposal
06 Nov 2015 AD01 Registered office address changed from Number One Vicarage Lane London E15 4HF England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 November 2015
29 Oct 2015 2.12B Appointment of an administrator
16 Oct 2015 AA Full accounts made up to 31 December 2014
15 Oct 2015 TM01 Termination of appointment of Mark Fitzpatrick Keegan as a director on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP England to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Jul 2015 AR01 Annual return made up to 2 April 2015
Statement of capital on 2015-07-30
  • GBP 1,523,897.38
06 Jul 2015 AP01 Appointment of Mr Larry Steven Trachtenberg as a director on 25 May 2015
06 Jul 2015 AP01 Appointment of Mr Mark Firzpatrick Keegan as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Nicholas David Pilbrow as a director on 25 May 2015
31 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
22 Sep 2014 AD01 Registered office address changed from , One America Square Crosswall, London, EC3N 2SG to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 22 September 2014
06 Sep 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,523,897.38
30 Jun 2014 AP03 Appointment of Ms Maria Jose Bravo Quiterio as a secretary
30 Jun 2014 AP01 Appointment of Ms Catherine Lucy Hudson as a director
23 Jun 2014 TM01 Termination of appointment of John Bottomley as a director
23 Jun 2014 TM02 Termination of appointment of John Bottomley as a secretary
24 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
28 Jun 2013 MR01 Registration of charge 017614000019
28 Jun 2013 MR01 Registration of charge 017614000020
16 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,523,897.38
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18