Advanced company searchLink opens in new window

STERLING PLASTERING LIMITED

Company number 10444220

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)
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
  • GBP 120
09 Jan 2018 AA Total exemption full accounts made up to 31 October 2017