STIRLING INVESTMENTS LIMITED

04450225
THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY LS23 7BA

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 7 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 7 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 7 Buy now
11 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 6 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 6 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 7 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 officers Termination of appointment of secretary (Paul Brian Foster) 1 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Jane Elizabeth Newett) 2 Buy now
18 Jun 2010 officers Change of particulars for director (David Ian Newett) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
10 Jul 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD 1 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 29/05/07; no change of members 7 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: london house little london road sheffield S8 0UJ 1 Buy now
13 Feb 2007 accounts Annual Accounts 7 Buy now
15 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
16 Mar 2006 officers Secretary resigned 2 Buy now
16 Mar 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 accounts Annual Accounts 7 Buy now
02 Jul 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
26 Jan 2005 accounts Annual Accounts 11 Buy now
23 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
12 May 2004 officers New secretary appointed 2 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 accounts Annual Accounts 10 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: gorse hill linton common wetherby yorkshire LS22 4JD 1 Buy now
18 Nov 2003 capital Ad 29/05/02--------- £ si 1@1 2 Buy now
18 Nov 2003 capital Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Nov 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
24 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
02 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
12 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
03 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
17 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 30/04/03 1 Buy now
14 Jun 2002 address Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
14 Jun 2002 officers New secretary appointed;new director appointed 3 Buy now
14 Jun 2002 officers New director appointed 3 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 officers Secretary resigned 1 Buy now
29 May 2002 incorporation Incorporation Company 31 Buy now