STERLING MOTOR PROPERTIES LIMITED

04469729
FREEMENS COMMON ROAD LEICESTER LEICESTERSHIRE LE2 7SL

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 8 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 9 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Richard Paul Manning) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 9 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Richard Paul Manning) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Motors Secretaries Limited) 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Motors Directors Limited) 1 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Richard Paul Manning) 2 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Stephen Thomas Bessex) 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2017 accounts Annual Accounts 9 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Christopher David Elvidge) 1 Buy now
10 Aug 2016 officers Appointment of secretary (Mr Stuart James Harrison) 2 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
02 Jun 2016 accounts Annual Accounts 19 Buy now
25 Jun 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Richard Paul Manning) 2 Buy now
13 Apr 2015 accounts Annual Accounts 14 Buy now
11 Jul 2014 accounts Annual Accounts 14 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 accounts Annual Accounts 14 Buy now
12 Jul 2012 annual-return Annual Return 6 Buy now
09 May 2012 accounts Annual Accounts 14 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
23 May 2011 accounts Annual Accounts 14 Buy now
20 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
08 Jul 2010 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate director (Motors Secretaries Limited) 2 Buy now
12 Apr 2010 accounts Annual Accounts 14 Buy now
24 Aug 2009 accounts Annual Accounts 12 Buy now
29 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
29 Jun 2009 officers Director's change of particulars / richard manning / 01/06/2009 2 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from 4 chiswell street london EC1Y 4UP 1 Buy now
08 Jul 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
08 Jul 2008 address Location of register of members 1 Buy now
08 Jul 2008 address Location of debenture register 1 Buy now
23 Jun 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
11 Jun 2008 officers Secretary appointed christopher david elvidge 2 Buy now
11 Jun 2008 officers Appointment terminated secretary motors secretaries LIMITED 1 Buy now
30 Apr 2008 accounts Annual Accounts 14 Buy now
05 Jul 2007 annual-return Return made up to 25/06/07; no change of members 8 Buy now
08 May 2007 accounts Annual Accounts 12 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 10 Buy now
05 Jul 2006 annual-return Return made up to 25/06/06; full list of members 8 Buy now
05 May 2006 accounts Annual Accounts 12 Buy now
29 Jun 2005 annual-return Return made up to 25/06/05; full list of members 8 Buy now
28 Feb 2005 accounts Annual Accounts 7 Buy now
12 Jul 2004 annual-return Return made up to 25/06/04; full list of members 8 Buy now
29 Jun 2004 accounts Annual Accounts 7 Buy now
30 Sep 2003 annual-return Return made up to 25/06/03; full list of members 7 Buy now
30 Sep 2003 officers New secretary appointed;new director appointed 3 Buy now
30 Sep 2003 officers New director appointed 3 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: cherry tree cottage 17 main street drayton leicestershire LE11 8SD 1 Buy now
30 Dec 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers Secretary resigned 1 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 2002 officers New director appointed 2 Buy now
29 Aug 2002 officers New director appointed 2 Buy now
20 Aug 2002 incorporation Memorandum Articles 3 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: 1 park row leeds LS1 5AB 1 Buy now
15 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2002 incorporation Incorporation Company 15 Buy now