- Company Overview for STERLING POOLE LIMITED (11694504)
- Filing history for STERLING POOLE LIMITED (11694504)
- People for STERLING POOLE LIMITED (11694504)
- More for STERLING POOLE LIMITED (11694504)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
09 Nov 2023 | AP01 | Appointment of Mr Neil Murray Ford as a director on 27 October 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | PSC04 | Change of details for Mr Anthony Paul Cargill as a person with significant control on 6 October 2023 | |
26 Oct 2023 | PSC04 | Change of details for Mrs Teresa Cargill as a person with significant control on 6 October 2023 | |
26 Oct 2023 | PSC01 | Notification of Anthony Paul Cargill as a person with significant control on 6 October 2023 | |
12 May 2023 | PSC01 | Notification of Teresa Cargill as a person with significant control on 30 January 2019 | |
12 May 2023 | PSC07 | Cessation of Anthony Paul Cargill as a person with significant control on 30 January 2019 | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
14 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
04 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
10 Apr 2019 | SH20 | Statement by Directors | |
10 Apr 2019 | SH19 |
Statement of capital on 10 April 2019
|
|
10 Apr 2019 | CAP-SS | Solvency Statement dated 25/03/19 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | TM01 | Termination of appointment of Toby Murray Gladstone as a director on 25 March 2019 | |
12 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2019 | SH08 | Change of share class name or designation | |
12 Feb 2019 | MA | Memorandum and Articles of Association |