- Company Overview for STER CENTURY (UK) LIMITED (03347110)
- Filing history for STER CENTURY (UK) LIMITED (03347110)
- People for STER CENTURY (UK) LIMITED (03347110)
- Charges for STER CENTURY (UK) LIMITED (03347110)
- More for STER CENTURY (UK) LIMITED (03347110)
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) |
---|---|---|---|
14 Aug 2013 | MR01 | Registration of charge 033471100031 | |
31 May 2013 | AA | Full accounts made up to 29 November 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
25 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
27 Mar 2012 | AA | Full accounts made up to 24 November 2011 | |
17 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2011 | AD02 | Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
15 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
17 Feb 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
28 Jan 2011 | AA | Full accounts made up to 25 November 2010 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 28 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
11 Jan 2010 | AA | Full accounts made up to 26 November 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Alan Ewart Mcnair on 1 October 2009 |