- Company Overview for STERLINGATE LIMITED (03095023)
- Filing history for STERLINGATE LIMITED (03095023)
- People for STERLINGATE LIMITED (03095023)
- More for STERLINGATE LIMITED (03095023)
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) |
---|---|---|---|
25 Jan 2024 | AP01 | Appointment of Miss Geraldine Marie Catherine Zanaska as a director on 24 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Miss Sian Emily Moore as a director on 24 January 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET on 16 September 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
14 Nov 2016 | TM01 | Termination of appointment of Riad Touah as a director on 9 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr John Edward Powell on 4 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Riad Touah on 4 February 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|