- Company Overview for STERLING HOUSE LIMITED (06589142)
- Filing history for STERLING HOUSE LIMITED (06589142)
- People for STERLING HOUSE LIMITED (06589142)
- More for STERLING HOUSE LIMITED (06589142)
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) |
---|---|---|---|
12 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
04 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
04 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
29 Aug 2019 | CH03 | Secretary's details changed for Ms Kirsty Grace Carlick on 29 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
04 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 31 October 2018 | |
04 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
22 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
22 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
18 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
12 Feb 2019 | TM01 | Termination of appointment of David Michael Austin as a director on 7 February 2019 | |
25 Sep 2018 | SH19 |
Statement of capital on 25 September 2018
|
|
25 Sep 2018 | SH20 | Statement by Directors | |
25 Sep 2018 | CAP-SS | Solvency Statement dated 13/09/18 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AP03 | Appointment of Ms Kirsty Grace Carlick as a secretary on 4 September 2018 | |
27 Aug 2018 | TM02 | Termination of appointment of Rhian Yates as a secretary on 30 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Jul 2018 | AP01 | Appointment of Mr David John Landen as a director on 20 July 2018 | |
09 May 2018 | AA | Full accounts made up to 31 October 2017 | |
26 Jul 2017 | PSC02 | Notification of The Carlyle Trust Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 May 2017 | AA | Full accounts made up to 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|