Advanced company searchLink opens in new window

THE STERLING CHOICE LIMITED

Company number 08342935

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)
04 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
30 May 2019 MR01 Registration of charge 083429350001, created on 16 May 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
01 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 CH01 Director's details changed for Mr Lukas Alan Vanterpool on 30 August 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
17 Nov 2014 CH01 Director's details changed for Mr Lukas Alan Vanterpool on 12 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Gareth Lee David Whyatt on 12 November 2014
14 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2013
25 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 CH01 Director's details changed for Mr Gareth Lee David Whyatt on 31 December 2013
11 Feb 2014 CH01 Director's details changed for Mr Lukas Alan Vanterpool on 31 December 2013
11 Feb 2014 AD01 Registered office address changed from , Unit 11 Fonthill Road, Hove, East Sussex, BN3 6HA on 11 February 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
23 Jul 2013 AD01 Registered office address changed from , 3 Cornflower Avenue, Hampton Vale, Peterborough, PE7 8PB, United Kingdom on 23 July 2013
15 Jul 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
05 Feb 2013 TM01 Termination of appointment of Nicola Watts as a director
05 Feb 2013 TM01 Termination of appointment of Anna Spicer as a director