Advanced company searchLink opens in new window

STERLING NORTH LTD

Company number 08434070

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)
18 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 6 Cchequers Parade, Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PN England to 6 Chequers Parade, Wycombe Road Prestwood Great Missenden HP16 0PN on 18 March 2024
25 Jan 2024 AD01 Registered office address changed from 80 Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL to 6 Cchequers Parade, Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PN on 25 January 2024
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
04 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 PSC04 Change of details for Miss Nicola Millington as a person with significant control on 1 March 2019
11 Mar 2019 CH01 Director's details changed for Mrs Nicola Millington on 1 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Carl Millington on 1 March 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
09 Mar 2018 PSC04 Change of details for Miss Nicola Mayers as a person with significant control on 24 November 2017
07 Mar 2018 CH01 Director's details changed for Miss Nicola Mayers on 24 November 2017
07 Mar 2018 CH01 Director's details changed for Mr Carl Millington on 7 March 2018
22 May 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
01 Aug 2016 AP01 Appointment of Mr Carl Millington as a director on 1 August 2016
15 Jun 2016 AA Total exemption full accounts made up to 31 March 2016