STERLING FIXED PROPERTY RECEIVERS LIMITED
Company number 10781514
- Company Overview for STERLING FIXED PROPERTY RECEIVERS LIMITED (10781514)
- Filing history for STERLING FIXED PROPERTY RECEIVERS LIMITED (10781514)
- People for STERLING FIXED PROPERTY RECEIVERS LIMITED (10781514)
- More for STERLING FIXED PROPERTY RECEIVERS LIMITED (10781514)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England to 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 5 February 2025 | |
03 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
19 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
07 Sep 2022 | PSC07 | Cessation of Gordon Michael King as a person with significant control on 31 May 2022 | |
07 Sep 2022 | PSC01 | Notification of Anthony Morris Sultan as a person with significant control on 31 May 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Gordon Michael King as a director on 31 May 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Gordon Michael King as a person with significant control on 11 August 2020 | |
01 Sep 2021 | PSC07 | Cessation of Ultimate Corporate Solutions Limited as a person with significant control on 11 August 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
10 Aug 2020 | CH01 | Director's details changed for Mr Gordon Brian King on 7 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
29 Jul 2020 | PSC02 | Notification of Ultimate Corporate Solutions Limited as a person with significant control on 24 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Anthony Morris Sultan as a person with significant control on 24 July 2020 | |
24 Jul 2020 | PSC01 | Notification of Gordon Brian King as a person with significant control on 24 July 2020 | |
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 July 2020
|
|
24 Jul 2020 | AP01 | Appointment of Mr Gordon Brian King as a director on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 20 Greengate Hale Barns Altrincham WA15 0SH United Kingdom to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 24 July 2020 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|