Advanced company searchLink opens in new window

STERLING HOMES LIMITED

Company number 00538823

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)
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
17 Jul 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 19 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
08 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
16 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 July 2020
28 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
13 Nov 2019 PSC01 Notification of Michael Julian Ingall as a person with significant control on 13 November 2019
13 Nov 2019 PSC07 Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 May 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 10 May 2019
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
09 Apr 2018 AP01 Appointment of Mr Michael Julian Ingall as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Raine as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018