Advanced company searchLink opens in new window

STERLING HOUSE (SPALDING) MANAGEMENT COMPANY LIMITED

Company number 05730216

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 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
03 Jan 2014 CH03 Secretary's details changed for Mr Nigel Kevin Brocklehurst on 3 January 2014
03 Jan 2014 CH01 Director's details changed for Mr Nigel Kevin Brocklehurst on 3 January 2014
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from C/O Tanya Warner 35 New Pond Road Holmer Green High Wycombe Buckinghamshire HP15 6SU England on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from 20 the Landings Station Road South Cerney Cirencester Gloucestershire GL7 5LU on 23 September 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list
10 Feb 2011 AR01 Annual return made up to 31 December 2010 no member list
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 31 December 2009 no member list
09 Apr 2009 AA Accounts for a dormant company made up to 31 March 2008
13 Mar 2009 363a Annual return made up to 31/12/08
13 Mar 2009 287 Registered office changed on 13/03/2009 from endeavour house 3 gilbert drive boston lincolnshire PE21 7TR
04 Jun 2008 287 Registered office changed on 04/06/2008 from 20 the landings station road south cerney gloucestershire GL7 5LU
08 Apr 2008 363a Annual return made up to 31/12/07
08 Apr 2008 353 Location of register of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from nfu buildings camelgate spalding lincolnshire PE12 6ET
28 Feb 2008 288a Director and secretary appointed nigel kevin brocklehurst
28 Feb 2008 288b Appointment terminated secretary rachael thorne
28 Feb 2008 288b Appointment terminated director steven thorne