- Company Overview for STERLING PLASTERING LIMITED (10444220)
- Filing history for STERLING PLASTERING LIMITED (10444220)
- People for STERLING PLASTERING LIMITED (10444220)
- Charges for STERLING PLASTERING LIMITED (10444220)
- More for STERLING PLASTERING LIMITED (10444220)
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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Christopher Thomas Cox on 10 November 2020 | |
01 Jun 2020 | MR01 | Registration of charge 104442200001, created on 26 May 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Nov 2019 | CH03 | Secretary's details changed for Mr Christopher Thomas Cox on 1 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Mr Christopher Thomas Cox on 1 November 2019 | |
12 Mar 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
01 Nov 2018 | CH03 | Secretary's details changed for Mr Christopher Cox on 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Christopher Cox on 31 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Christopher Cox on 18 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Jeff Murphy on 18 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 26 Sinclair Way Prescot L34 1QL England to 15 Stanley Grange Business Village Ormskirk Road Knowsley Village Liverpool Merseyside L34 4AR on 22 October 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Jeff Murphy as a director on 17 September 2018 | |
14 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2018 | PSC07 | Cessation of Michael Anthony Redfern as a person with significant control on 7 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Christopher Cox as a person with significant control on 7 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Jeff Murphy as a person with significant control on 7 September 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Christopher Cox on 7 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Michael Anthony Redfern as a person with significant control on 1 November 2017 | |
07 Mar 2018 | PSC01 | Notification of Jeff Murphy as a person with significant control on 1 November 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mr Christopher Cox as a person with significant control on 1 November 2017 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
09 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 |