Advanced company searchLink opens in new window

STERLING ISA MANAGERS (NOMINEES) LIMITED

Company number 04112145

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)
28 Feb 2014 CC04 Statement of company's objects
28 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 TM02 Termination of appointment of Ian Ritchie as a secretary
24 Feb 2014 TM02 Termination of appointment of Ann Blundell as a secretary
24 Feb 2014 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
10 Oct 2013 AD01 Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013
08 Aug 2013 TM02 Termination of appointment of Corina Ross as a secretary
08 Aug 2013 TM02 Termination of appointment of Amanda Knott as a secretary
08 Aug 2013 AP03 Appointment of Mrs Ann Claire Blundell as a secretary
11 Jul 2013 TM01 Termination of appointment of Daniel Pender as a director
21 May 2013 AA Full accounts made up to 31 December 2012
03 May 2013 CH03 Secretary's details changed for Corina Katherine Ross on 2 April 2013
03 May 2013 CH01 Director's details changed for Simon Nicholas Wright on 2 April 2013
03 May 2013 CH03 Secretary's details changed for Ian Ritchie on 2 April 2013
03 May 2013 CH01 Director's details changed for Vincent James Rennie on 2 April 2013
03 May 2013 CH03 Secretary's details changed for Amanda Louise Knott on 2 April 2013
02 May 2013 CH01 Director's details changed for Daniel John Pender on 2 April 2013
25 Apr 2013 AD03 Register(s) moved to registered inspection location
11 Apr 2013 AD02 Register inspection address has been changed
17 Jan 2013 AP01 Appointment of Vincent James Rennie as a director
19 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Simon Nicholas Wright as a director
25 Sep 2012 TM01 Termination of appointment of David Etherington as a director