Advanced company searchLink opens in new window

STERLING CAPITOL PROPERTIES PLC

Company number 03915532

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)
26 Aug 2003 288a New director appointed
06 Aug 2003 AA Full accounts made up to 31 December 2002
04 Aug 2003 288b Director resigned
04 Mar 2003 403a Declaration of satisfaction of mortgage/charge
08 Feb 2003 363a Return made up to 25/01/03; no change of members
26 Jul 2002 AA Full accounts made up to 31 December 2001
25 Mar 2002 287 Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS
02 Feb 2002 363a Return made up to 25/01/02; full list of members
24 Jan 2002 288b Director resigned
30 Jul 2001 AA Full accounts made up to 31 December 2000
30 Apr 2001 395 Particulars of mortgage/charge
22 Mar 2001 395 Particulars of mortgage/charge
22 Feb 2001 363a Return made up to 25/01/01; full list of members
16 Feb 2001 287 Registered office changed on 16/02/01 from: 7 greek street leeds west yorkshire LS1 5RR
24 Mar 2000 CERT8 Certificate of authorisation to commence business and borrow
24 Mar 2000 117 Application to commence business
29 Feb 2000 225 Accounting reference date shortened from 31/01/01 to 31/12/00
18 Feb 2000 288b Director resigned
18 Feb 2000 288b Director resigned
18 Feb 2000 288a New director appointed
18 Feb 2000 288a New director appointed
18 Feb 2000 288a New director appointed
14 Feb 2000 88(2)R Ad 25/01/00--------- £ si 49998@1=49998 £ ic 2/50000
25 Jan 2000 NEWINC Incorporation