STERLING DIAMOND CHESTER LIMITED

Unit 25 Burlington Arcade, London, W1J 0PT, England
StatusACTIVE
Company No.08064131
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

STERLING DIAMOND CHESTER LIMITED is an active private limited company with number 08064131. It was incorporated 12 years, 6 days ago, on 10 May 2012. The company address is Unit 25 Burlington Arcade, London, W1J 0PT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Necdet Erhen

Change date: 2023-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-03

Psc name: Thomas Arthur Bellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-12

Charge number: 080641310001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: Unit 25 Burlington Arcade London W1J 0PT

Change date: 2017-11-13

Old address: 17 Bridge Street Row Chester CH1 1NW

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Mr Thomas Arthur Bellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Necdet Erhen

Change date: 2014-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fancy diamond LIMITED\certificate issued on 02/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEUS LIMITED

2 BOXGATE,CROWBOROUGH,TN6 1SF

Number:11089668
Status:ACTIVE
Category:Private Limited Company

EON AND THE HONEYCHILD LIMITED

FLAT 1,LONDON,NW2 3NG

Number:10183117
Status:ACTIVE
Category:Private Limited Company

GILLESPIE PEOPLE SOLUTIONS LIMITED

3 ABBOTSFORD GARDENS,GLASGOW,G77 6FJ

Number:SC400088
Status:ACTIVE
Category:Private Limited Company

NATALY EXPRESS DELIVERY LIMITED

16 BROAD CROFT,BRISTOL,BS32 0BD

Number:09821275
Status:ACTIVE
Category:Private Limited Company

SUNRIZE LTD

16 ELING LANE,SOUTHAMPTON,SO40 9GA

Number:11531703
Status:ACTIVE
Category:Private Limited Company

TINA BROWN LIMITED

180 GIRDLESTONE WALK,LONDON,N19 5DW

Number:07752191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source