Advanced company searchLink opens in new window

STERLING HOUSE (FREEHOLD) MANAGEMENT COMPANY LTD

Company number 11020218

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
10 Oct 2023 CH01 Director's details changed for Mrs Linzi Ruddick on 6 October 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
14 Oct 2022 PSC07 Cessation of Barbara Phyllis Jacob as a person with significant control on 1 December 2021
13 Oct 2022 TM01 Termination of appointment of Barbara Phyllis Jacob as a director on 1 December 2021
12 Oct 2022 AP01 Appointment of Mr Afton Aitkenhead as a director on 1 December 2021
12 Oct 2022 AP01 Appointment of Mrs Linzi Ruddick as a director on 1 December 2021
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Mar 2021 PSC04 Change of details for Ms Barbara Phyllis Jacob as a person with significant control on 12 March 2021
04 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2020 PSC07 Cessation of Thomas Andrew Maguire as a person with significant control on 14 October 2020
16 Oct 2020 PSC01 Notification of Barbara Phyllis Jacob as a person with significant control on 14 October 2020
16 Oct 2020 PSC01 Notification of Melanie Bristow as a person with significant control on 14 October 2020
16 Oct 2020 PSC01 Notification of Richard Chivers as a person with significant control on 14 October 2020
16 Oct 2020 TM01 Termination of appointment of Thomas Andrew Maguire as a director on 14 October 2020
16 Oct 2020 AP01 Appointment of Ms Barbara Phyllis Jacob as a director on 14 October 2020
16 Oct 2020 AP01 Appointment of Ms Melanie Bristow as a director on 14 October 2020
16 Oct 2020 AP01 Appointment of Mr Richard Chivers as a director on 14 October 2020
16 Oct 2020 AD01 Registered office address changed from 3 Reading Road Basingstoke RG24 8LN United Kingdom to 237 Lower Brook Street Basingstoke Hampshire RG21 7RR on 16 October 2020
14 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018