Advanced company searchLink opens in new window

STERLING PROPERTY PORTFOLIO LIMITED

Company number 03690853

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)
12 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2001 88(2)R Ad 04/10/01--------- £ si 15650@1=15650 £ ic 31202/46852
12 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2001 88(2)R Ad 04/10/01--------- £ si 31200@1=31200 £ ic 2/31202
15 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 395 Particulars of mortgage/charge
30 Aug 2001 395 Particulars of mortgage/charge
30 Aug 2001 395 Particulars of mortgage/charge
06 Aug 2001 123 Nc inc already adjusted 24/07/01
06 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2001 CERTNM Company name changed sterling property maintenance li mited\certificate issued on 11/05/01
13 Feb 2001 AA Full accounts made up to 31 December 2000
13 Feb 2001 AA Full accounts made up to 31 December 1999
13 Feb 2001 288a New secretary appointed;new director appointed
13 Feb 2001 288b Secretary resigned
28 Nov 2000 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2000 363s Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Aug 2000 288b Secretary resigned
23 Aug 2000 288b Director resigned
23 Aug 2000 288a New secretary appointed
23 Aug 2000 288a New director appointed
23 Aug 2000 287 Registered office changed on 23/08/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
27 Jun 2000 GAZ1 First Gazette notice for compulsory strike-off