Advanced company searchLink opens in new window

STERLING REES WEALTH MANAGEMENT LIMITED

Company number 11995174

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)
23 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
15 Mar 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 TM01 Termination of appointment of Allan Paul Storer as a director on 26 May 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 PSC04 Change of details for Mrs Michaela Rees as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Allan Paul Storer as a person with significant control on 3 April 2023
20 Sep 2022 AA Micro company accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of Allan Paul Storer as a person with significant control on 3 June 2020
03 Jun 2020 PSC07 Cessation of Kelly East as a person with significant control on 3 June 2020
22 May 2020 TM01 Termination of appointment of Kelly East as a director on 22 May 2020
24 Jan 2020 AD02 Register inspection address has been changed to The Counting House 2 Christina Street Swansea SA1 4EW
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
22 Jan 2020 AP01 Appointment of Mrs Michaela Rees as a director on 20 January 2020
30 Dec 2019 AP01 Appointment of Mr Allan Paul Storer as a director on 29 November 2019
29 Aug 2019 TM01 Termination of appointment of Michaela Rees as a director on 29 August 2019
15 Jul 2019 TM01 Termination of appointment of Sara Jane Candice Lilley as a director on 15 July 2019
15 Jul 2019 PSC01 Notification of Kelly East as a person with significant control on 15 July 2019
15 Jul 2019 PSC07 Cessation of Sara Jane Candice Lilley as a person with significant control on 15 July 2019
14 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-14
  • GBP 40
  • GBP 40
  • GBP 20