Advanced company searchLink opens in new window

STERLING PROPERTY FINANCE LIMITED

Company number 03325713

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)
19 Jan 2007 288c Director's particulars changed
27 Jul 2006 AA Total exemption full accounts made up to 5 April 2006
04 Apr 2006 363a Return made up to 28/02/06; full list of members
04 Apr 2006 288c Secretary's particulars changed
12 Aug 2005 AA Total exemption small company accounts made up to 5 April 2005
13 May 2005 363s Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
12 Nov 2004 AA Total exemption small company accounts made up to 5 April 2004
03 Mar 2004 363s Return made up to 28/02/04; full list of members
28 Feb 2004 AA Total exemption full accounts made up to 5 April 2003
15 Apr 2003 363s Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Apr 2002 AA Total exemption full accounts made up to 5 April 2002
16 Apr 2002 CERTNM Company name changed chariot enterprises LIMITED\certificate issued on 16/04/02
21 Mar 2002 363s Return made up to 28/02/02; full list of members
02 Aug 2001 AA Total exemption full accounts made up to 5 April 2001
14 Mar 2001 363s Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Mar 2001 225 Accounting reference date extended from 28/02/01 to 05/04/01
19 Jan 2001 287 Registered office changed on 19/01/01 from: 50 glenham drive ilford essex IG2 6SG
23 May 2000 AA Full accounts made up to 29 February 2000
17 Mar 2000 363s Return made up to 28/02/00; full list of members
09 Aug 1999 AA Full accounts made up to 28 February 1999
25 Apr 1999 363s Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Mar 1999 288c Secretary's particulars changed;director's particulars changed
25 Mar 1999 287 Registered office changed on 25/03/99 from: 10 bronte close ilford essex IG2 6XS
12 Jun 1998 363s Return made up to 28/02/98; full list of members
14 May 1998 AA Full accounts made up to 28 February 1998