Advanced company searchLink opens in new window

STERLING WEST POINT LIMITED

Company number 03902736

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)
02 Mar 2009 288c Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
20 Jan 2009 363a Return made up to 05/01/09; full list of members
23 Dec 2008 AA Full accounts made up to 29 February 2008
11 Dec 2008 288a Director appointed simon charles mccabe
16 Jan 2008 363a Return made up to 05/01/08; full list of members
31 Dec 2007 AA Full accounts made up to 28 February 2007
31 Dec 2007 AA Full accounts made up to 28 February 2006
10 Aug 2007 288b Secretary resigned
10 Aug 2007 288b Director resigned
10 Aug 2007 288a New secretary appointed
10 Aug 2007 288a New director appointed
01 Feb 2007 363a Return made up to 05/01/07; full list of members
18 Sep 2006 AA Full accounts made up to 28 February 2005
08 May 2006 288a New director appointed
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
05 Apr 2006 288b Director resigned
05 Apr 2006 288a New director appointed
05 Apr 2006 288a New director appointed
05 Apr 2006 288a New director appointed
13 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities