STERLINGSAFE TRUSTEE COMPANY LIMITED

07652551
17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 7 Buy now
13 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 8 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 capital Return of Allotment of shares 3 Buy now
28 Aug 2018 accounts Annual Accounts 7 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Denise Reynolds) 1 Buy now
07 Mar 2017 officers Appointment of secretary (Denise Reynolds) 3 Buy now
13 Feb 2017 officers Appointment of director (Mrs Sally Jayne Annet) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Stephen John Isherwood) 1 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2016 annual-return Annual Return 15 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 officers Termination of appointment of director (David Joel Cowen) 2 Buy now
15 Apr 2015 annual-return Annual Return 14 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
31 Jul 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 annual-return Annual Return 14 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
28 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
17 Apr 2013 annual-return Annual Return 14 Buy now
11 Apr 2012 annual-return Annual Return 14 Buy now
14 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2011 officers Termination of appointment of director (Michael Hull) 2 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
31 May 2011 incorporation Incorporation Company 36 Buy now