STERLING TRUST CORPORATION LIMITED
Company number 12032479
- Company Overview for STERLING TRUST CORPORATION LIMITED (12032479)
- Filing history for STERLING TRUST CORPORATION LIMITED (12032479)
- People for STERLING TRUST CORPORATION LIMITED (12032479)
- Insolvency for STERLING TRUST CORPORATION LIMITED (12032479)
- More for STERLING TRUST CORPORATION LIMITED (12032479)
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) |
---|---|---|---|
18 Oct 2024 | AM10 | Administrator's progress report | |
12 Sep 2024 | AM19 | Notice of extension of period of Administration | |
18 Jul 2024 | AM16 | Notice of order removing administrator from office | |
15 Jul 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
29 Apr 2024 | AM10 | Administrator's progress report | |
27 Nov 2023 | AM06 | Notice of deemed approval of proposals | |
13 Nov 2023 | AM03 | Statement of administrator's proposal | |
20 Sep 2023 | AD01 | Registered office address changed from The Hive 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 September 2023 | |
20 Sep 2023 | AM01 | Appointment of an administrator | |
21 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Andrea Christine Mapstone on 5 May 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Kylie Marie Cox on 5 May 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mrs Kylie Marie Cox as a person with significant control on 5 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Rebecca Mary Sharwood on 10 February 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | SH08 | Change of share class name or designation | |
29 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
06 May 2021 | AP01 | Appointment of Mrs Rebecca Mary Sharwood as a director on 1 January 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Andrea Christine Mapstone on 8 February 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates |