Advanced company searchLink opens in new window

STERLING DEVELOPMENTS (NI) LTD

Company number NI040335

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)
02 Jan 2015 AD01 Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to 55C Crawfordsburn Road Newtownards County Down BT23 4UH on 2 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
09 Apr 2014 CH03 Secretary's details changed for Mr Robert Maxwell Eadie on 1 April 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from C/O Campbell & Campbell 100 University Street Belfast Down BT7 1HE Northern Ireland on 9 April 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Kathryn Esther Eadie on 1 October 2009
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AD01 Registered office address changed from 79B High Street Holywood Co Down BT18 9AG on 25 November 2010
15 Apr 2010 AR01 Annual return made up to 3 April 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 371S(NI) 06/03/09 annual return shuttle
18 Feb 2009 AC(NI) 31/03/08 annual accts
12 Aug 2008 402(NI) Pars re mortage
27 May 2008 402(NI) Pars re mortage
14 May 2008 402(NI) Pars re mortage
19 Mar 2008 371S(NI) 06/03/08 annual return shuttle
18 Feb 2008 AC(NI) 31/03/07 annual accts
26 Jun 2007 402(NI) Pars re mortage
19 Apr 2007 371S(NI) 06/03/07 annual return shuttle