Advanced company searchLink opens in new window

STERLING CREDIT GUARANTEE COMPANY LIMITED

Company number 03805606

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)
21 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
28 Jul 2014 TM01 Termination of appointment of John Michael Bottomley as a director on 1 April 2014
28 Jul 2014 TM02 Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 CH01 Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 50,000
06 Nov 2012 CH01 Director's details changed for Catherine Lucy Hudson on 6 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Catherine Lucy Hudson on 24 June 2011
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Dec 2010 AAMD Amended full accounts made up to 31 December 2009
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Nicholas David Pilbrow on 18 May 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008