STERLING PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 04645697 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STERLING PARTNERSHIP LIMITED is an active private limited company with number 04645697. It was incorporated 21 years, 4 months, 9 days ago, on 23 January 2003. The company address is Unit 5 Westgate Court Unit 5 Westgate Court, Ossett, WF5 9TT, West Yorkshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Meredith
Termination date: 2024-02-16
Documents
Appoint person secretary company with name date
Date: 16 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-15
Officer name: Mrs Hannah Ruth Stacey
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Mark Stacey
Termination date: 2023-09-18
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikky Broumley
Change date: 2023-07-30
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Mr Gavin Mark Stacey
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2022
Action Date: 17 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046456970002
Charge creation date: 2022-05-17
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-21
Psc name: Prosperity Associates (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
Old address: 9 Flemingate Beverley East Yorkshire HU17 0NP
New address: Unit 5 Westgate Court Silkwood Park Ossett West Yorkshire WF5 9TT
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Meredith
Change date: 2019-01-18
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikky Broumley
Change date: 2019-01-18
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Robert Leslie Peck
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikky Broumley
Appointment date: 2018-12-21
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Mr Richard Meredith
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Mary Peck
Termination date: 2018-12-21
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Leslie Peck
Termination date: 2018-12-21
Documents
Termination secretary company with name termination date
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Fee
Termination date: 2018-12-21
Documents
Change to a person with significant control
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Leslie Peck
Change date: 2018-12-04
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joan Mary Peck
Cessation date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed joan mary peck
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; full list of members
Documents
Resolution
Date: 21 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: sterling partnership beckside north beverley east yorkshire HU17 0PR
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/03/04--------- £ si 598@1=598 £ ic 2/600
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRITISH PHARMACOLOGICAL SOCIETY
16 ANGEL GATE,LONDON,EC1V 2PT
Number: | 02877400 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
158 RICHMOND PARK ROAD,DORSET,BH8 8TW
Number: | 05264970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IGNITION TENNIS ACADEMY LIMITED
34 WYRE COURT,READING,RG31 6FU
Number: | 10909446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIC ASPHALTE SUPPLIES LIMITED
A3 DOVERS CORNER INDUSTRIAL PARK,RAINHAM,RM13 8QT
Number: | 01591622 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 HIGH MEADOW,GOOLE,DN14 0AQ
Number: | 10954213 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 09597543 |
Status: | ACTIVE |
Category: | Private Limited Company |