- Company Overview for STERLING CHASE LIMITED (02296405)
- Filing history for STERLING CHASE LIMITED (02296405)
- People for STERLING CHASE LIMITED (02296405)
- More for STERLING CHASE LIMITED (02296405)
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) |
---|---|---|---|
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Sep 2012 | AP01 | Appointment of Mrs Andrea Nicola Conrad as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Joan Stewart as a director | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Alan Clay-Johnson on 12 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Joan Lillian Stewart on 12 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Alan Clay-Johnson on 12 October 2009 | |
28 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Apr 2008 | 363s | Return made up to 22/02/08; no change of members | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA | |
08 Aug 2007 | AA | Total exemption full accounts made up to 31 May 2007 |