STERLING HOUSE LIMITED

06589142
ONE CENTRAL SQUARE CARDIFF SOUTH GLAMORGAN CF10 1FS

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 16 Buy now
29 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 98 Buy now
29 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
29 May 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 16 Buy now
04 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 94 Buy now
04 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
04 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Termination of appointment of secretary (Kirsty Grace Williams) 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 16 Buy now
16 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 92 Buy now
16 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
16 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 16 Buy now
04 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 97 Buy now
04 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
04 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Mar 2020 accounts Annual Accounts 16 Buy now
12 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/19 133 Buy now
04 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 31/10/19 3 Buy now
04 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/10/19 1 Buy now
29 Aug 2019 officers Change of particulars for secretary (Ms Kirsty Grace Carlick) 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 accounts Annual Accounts 16 Buy now
04 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/10/18 1 Buy now
22 Feb 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/18 133 Buy now
22 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 31/10/18 3 Buy now
18 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 31/10/18 3 Buy now
12 Feb 2019 officers Termination of appointment of director (David Michael Austin) 1 Buy now
25 Sep 2018 capital Statement of capital (Section 108) 4 Buy now
25 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Sep 2018 insolvency Solvency Statement dated 13/09/18 1 Buy now
25 Sep 2018 resolution Resolution 2 Buy now
04 Sep 2018 officers Appointment of secretary (Ms Kirsty Grace Carlick) 2 Buy now
27 Aug 2018 officers Termination of appointment of secretary (Rhian Yates) 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 officers Appointment of director (Mr David John Landen) 2 Buy now
09 May 2018 accounts Annual Accounts 21 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 accounts Annual Accounts 25 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 auditors Auditors Resignation Company 1 Buy now
19 Apr 2016 accounts Annual Accounts 15 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 14 Buy now
16 Jul 2014 auditors Auditors Resignation Company 2 Buy now
04 Jul 2014 miscellaneous Miscellaneous 2 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 14 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 accounts Annual Accounts 14 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 13 Buy now
22 Jul 2011 officers Appointment of secretary (Miss Rhian Yates) 1 Buy now
22 Jul 2011 officers Termination of appointment of director (David James) 1 Buy now
22 Jul 2011 officers Termination of appointment of secretary (David Ian James) 1 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
12 May 2011 accounts Annual Accounts 13 Buy now
17 Nov 2010 officers Change of particulars for director (Mr David Michael Austin) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr David Ian James) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Julian Jonathan Hodge) 2 Buy now
17 Nov 2010 officers Change of particulars for secretary (Mr David Ian James) 1 Buy now
06 Aug 2010 officers Appointment of secretary (Mr David Ian James) 2 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Ian Fenner Evans) 1 Buy now
08 Jul 2010 accounts Annual Accounts 13 Buy now
14 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 31 windsor place cardiff CF10 3UR 1 Buy now
27 May 2008 officers Secretary appointed ian michael fenner evans 2 Buy now
27 May 2008 officers Director appointed julian jonathan hodge 4 Buy now
27 May 2008 officers Director appointed david michael austin 3 Buy now
27 May 2008 officers Director appointed david ian james 4 Buy now
23 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
09 May 2008 incorporation Incorporation Company 12 Buy now