Advanced company searchLink opens in new window

STERLING INSURANCE COMPANY LIMITED

Company number 00498605

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)
03 Jul 2019 TM01 Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019
03 Jul 2019 AP01 Appointment of Mrs Annabel Felicity Wilson as a director on 30 June 2019
22 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
07 Jul 2017 MR04 Satisfaction of charge 19 in full
26 May 2017 MR04 Satisfaction of charge 22 in full
15 Aug 2016 CH01 Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
12 May 2016 TM01 Termination of appointment of Henry James Kenyon as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Dominique Salvy as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Graham Vincent Doswell as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Bertrand Lefebvre as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of John Giles Blundell as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Patrice Pierre Jacques Forget as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Anthony Pritchard as a director on 30 April 2016
31 Dec 2015 AD01 Registered office address changed from 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX to 2 Norman Place Reading RG1 8DA on 31 December 2015
16 Dec 2015 SH20 Statement by Directors
16 Dec 2015 SH19 Statement of capital on 16 December 2015
  • GBP 100
16 Dec 2015 CAP-SS Solvency Statement dated 11/12/15
16 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital