- Company Overview for STERLING REES LIMITED (05720644)
- Filing history for STERLING REES LIMITED (05720644)
- People for STERLING REES LIMITED (05720644)
- Charges for STERLING REES LIMITED (05720644)
- More for STERLING REES LIMITED (05720644)
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) |
---|---|---|---|
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Ms Michaela Kerry Brandom on 30 July 2011 | |
04 Jan 2018 | TM01 | Termination of appointment of Helen Doria Oakes as a director on 3 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Helan Doria Oakes as a person with significant control on 3 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Michaela Kerry Brandom as a secretary on 3 January 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Nov 2017 | PSC04 | Change of details for Ms Michaela Kerry Brandom as a person with significant control on 24 November 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from 79 High Street Barry CF62 7DZ on 12 July 2010 |