Advanced company searchLink opens in new window

STERLING VALAD (TEESDALE) LIMITED

Company number 04240534

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)
15 Oct 2009 CH01 Director's details changed for Abayomi Abiodun Okunola on 7 October 2009
04 Sep 2009 288b Appointment terminated director europa director LIMITED
04 Sep 2009 288a Director appointed valsec director LIMITED
09 Jul 2009 363a Return made up to 25/06/09; full list of members
06 May 2009 AA Full accounts made up to 30 June 2008
16 Jan 2009 288a Director appointed abayomi abiodun okunola
16 Jan 2009 288b Appointment terminated director stephen mcbride
08 Jan 2009 288a Director appointed stephen paul mcbride
08 Jan 2009 288b Appointment terminated director marcus shepard
04 Sep 2008 288a Director appointed marcus owen shepard
26 Jun 2008 363a Return made up to 25/06/08; full list of members
26 Jun 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
12 May 2008 225 Accounting reference date extended from 28/02/2008 to 30/06/2008
29 Feb 2008 AA Full accounts made up to 28 February 2007
08 Oct 2007 CERTNM Company name changed sterling scarborough (teesdale) LIMITED\certificate issued on 08/10/07
13 Jul 2007 363a Return made up to 25/06/07; full list of members
04 Jan 2007 AA Full accounts made up to 28 February 2006
04 Jul 2006 363a Return made up to 25/06/06; full list of members
24 Feb 2006 288a New director appointed
23 Feb 2006 288b Director resigned
06 Jul 2005 363s Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Jul 2005 AA Full accounts made up to 28 February 2005
29 Nov 2004 AA Full accounts made up to 29 February 2004
05 Jul 2004 363s Return made up to 25/06/04; full list of members
29 Mar 2004 288b Secretary resigned