- Company Overview for STERLING GROUP HOLDINGS LIMITED (02884370)
- Filing history for STERLING GROUP HOLDINGS LIMITED (02884370)
- People for STERLING GROUP HOLDINGS LIMITED (02884370)
- More for STERLING GROUP HOLDINGS LIMITED (02884370)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
05 Dec 2024 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 5 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | PSC02 | Notification of Robert Fraser Group Limited as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
10 Nov 2015 | TM01 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|