STERLING INTERNATIONAL GROUP LIMITED
Company number 03910490
- Company Overview for STERLING INTERNATIONAL GROUP LIMITED (03910490)
- Filing history for STERLING INTERNATIONAL GROUP LIMITED (03910490)
- People for STERLING INTERNATIONAL GROUP LIMITED (03910490)
- Charges for STERLING INTERNATIONAL GROUP LIMITED (03910490)
- More for STERLING INTERNATIONAL GROUP LIMITED (03910490)
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) |
---|---|---|---|
17 May 2018 | AP01 | Appointment of Kevin Patrick Gannon as a director on 15 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC05 | Change of details for Halcyon Relocation Limited as a person with significant control on 10 July 2017 | |
26 Jun 2017 | MR04 | Satisfaction of charge 5 in full | |
11 May 2017 | TM01 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 | |
16 Mar 2017 | AP01 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AA01 | Previous accounting period extended from 30 December 2015 to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Dec 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
11 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 December 2015 | |
04 Nov 2015 | AP01 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 | |
22 Apr 2015 | AP01 | Appointment of James Gerard Powers as a director on 2 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
06 Feb 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
06 Feb 2015 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
24 Nov 2014 | AA | Full accounts made up to 30 June 2014 |