- Company Overview for THE STERLING CHOICE LIMITED (08342935)
- Filing history for THE STERLING CHOICE LIMITED (08342935)
- People for THE STERLING CHOICE LIMITED (08342935)
- Charges for THE STERLING CHOICE LIMITED (08342935)
- More for THE STERLING CHOICE LIMITED (08342935)
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
|
|
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
|
|
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
|
|
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 |