STERLING EVENT GROUP LIMITED
Status | ACTIVE |
Company No. | 06877734 |
Category | Private Limited Company |
Incorporated | 15 Apr 2009 |
Age | 15 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
STERLING EVENT GROUP LIMITED is an active private limited company with number 06877734. It was incorporated 15 years, 1 month, 15 days ago, on 15 April 2009. The company address is Unit 1b Ringway Trading Estate Unit 1b Ringway Trading Estate, Manchester, M22 5LH, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Marshall
Appointment date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-05
Officer name: Richard Gordon Bowden
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068777340001
Charge creation date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Nicholson
Appointment date: 2018-04-04
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Charmer
Appointment date: 2018-04-04
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Paul Davies
Appointment date: 2018-04-04
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Miss Jessica Baynes
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Miss Jessica Bowden
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Bowden
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Old address: Unit 1B Ringway Industrial Estate Shadowmoss Road Manchester M22 5LH
Change date: 2010-06-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt
Documents
Legacy
Date: 30 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard gordon bowden
Documents
Some Companies
BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10432536 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. & J. DECORATING SERVICES LTD
PEEL HOUSE VICARAGE LANE,SOUTHMINSTER,CM0 7TW
Number: | 04162136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BABERTON LOAN,EDINBURGH,EH14 5DF
Number: | SC509544 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BALFOUR ROAD,HOUNSLOW,TW3 1JX
Number: | 11246764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJC CONSULTING (WEST MIDLANDS) LTD
FIRST FLOOR, INTERNATIONAL HOUSE,WALSALL,WS4 2LA
Number: | 09082074 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGHAM HOUSE,WAKEFIELD,WF2 9SR
Number: | 08891073 |
Status: | ACTIVE |
Category: | Private Limited Company |